THE KNIGHTSBRIDGE MANAGEMENT COMPANY LIMITED
Company number 04878594
- Company Overview for THE KNIGHTSBRIDGE MANAGEMENT COMPANY LIMITED (04878594)
- Filing history for THE KNIGHTSBRIDGE MANAGEMENT COMPANY LIMITED (04878594)
- People for THE KNIGHTSBRIDGE MANAGEMENT COMPANY LIMITED (04878594)
- More for THE KNIGHTSBRIDGE MANAGEMENT COMPANY LIMITED (04878594)
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
|
|
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
|
|
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 |