Advanced company searchLink opens in new window

BMS KNIGHTSBRIDGE LIMITED

Company number 05863322

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)
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
  • GBP 306
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
  • GBP 306
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
  • GBP 306
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
  • ANNOTATION Clarification a second filed AP01 was registered on 09/07/2020
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
  • GBP 306
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