Advanced company searchLink opens in new window

THE KNIGHTSBRIDGE MANAGEMENT COMPANY LIMITED

Company number 04878594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 96
03 Sep 2014 AD01 Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 September 2014
26 Nov 2013 AP01 Appointment of Phillip Stewart as a director
21 Oct 2013 TM01 Termination of appointment of Brian Copland as a director
02 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 96
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
08 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2011 AA Accounts for a dormant company made up to 30 December 2010
31 Aug 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
29 Jun 2011 AP01 Appointment of Mr Peter Joseph Bowers as a director
16 Jun 2011 TM01 Termination of appointment of Claire Whinham as a director
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
02 Sep 2010 CH04 Secretary's details changed for Kingston Property Services Limited on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Claire Whinham on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Doreen Wintrip on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Stephen Robert Hedley on 1 October 2009
01 Sep 2010 CH01 Director's details changed for Jeffrey Peter Lough on 1 October 2009
27 Oct 2009 AD01 Registered office address changed from 22-24 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6AD on 27 October 2009
27 Oct 2009 AP04 Appointment of Kingston Property Services Limited as a secretary
27 Oct 2009 TM02 Termination of appointment of Carly Sutherland as a secretary
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008