- Company Overview for BMS KNIGHTSBRIDGE LIMITED (05863322)
- Filing history for BMS KNIGHTSBRIDGE LIMITED (05863322)
- People for BMS KNIGHTSBRIDGE LIMITED (05863322)
- Charges for BMS KNIGHTSBRIDGE LIMITED (05863322)
- Insolvency for BMS KNIGHTSBRIDGE LIMITED (05863322)
- More for BMS KNIGHTSBRIDGE LIMITED (05863322)
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) |
---|---|---|---|
29 Nov 2017 | PSC07 | Cessation of Kim Pascoe as a person with significant control on 31 July 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Hilary Siobhan Watts as a director on 28 September 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
28 Jun 2017 | AP01 | Appointment of Mrs Hilary Siobhan Watts as a director on 17 June 2017 | |
10 Nov 2016 | MR04 | Satisfaction of charge 058633220002 in full | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
28 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 30 March 2016 | |
12 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 24 Clarendon Road Forsyth Business Centre Watford Hertfordshire WD17 1JY to 54 Clarendon Road Watford Hertfordshire WD17 1DU on 23 January 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from 12 Dowry Square Hotwells Bristol BS8 4SH England on 21 January 2014 | |
19 Nov 2013 | AD01 | Registered office address changed from 2 Crow Park Drive Burton Joyce Nottingham NG14 5AS England on 19 November 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
11 Jun 2013 | TM01 | Termination of appointment of Christopher Clark as a director | |
11 Jun 2013 | AD01 | Registered office address changed from Suite Two Pattinson House Oak Park, East Road Sleaford Lincolnshire NG12 7EQ United Kingdom on 11 June 2013 | |
11 Jun 2013 | AP01 |
Appointment of Ms Kim Pascoe as a director
|
|
08 Jun 2013 | MR01 | Registration of charge 058633220002 | |
13 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Apr 2013 | TM02 | Termination of appointment of Pamela Morris as a secretary | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2010
|
|
20 Dec 2012 | AA | Full accounts made up to 30 September 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders |