- Company Overview for K3 CAPITAL GROUP LIMITED (06102618)
- Filing history for K3 CAPITAL GROUP LIMITED (06102618)
- People for K3 CAPITAL GROUP LIMITED (06102618)
- Charges for K3 CAPITAL GROUP LIMITED (06102618)
- More for K3 CAPITAL GROUP LIMITED (06102618)
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) |
---|---|---|---|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
10 Jul 2014 | CERTNM |
Company name changed knightsbridge group holdings LIMITED\certificate issued on 10/07/14
|
|
10 Jul 2014 | CONNOT | Change of name notice | |
27 May 2014 | MR01 |
Registration of charge 061026180003
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jan 2014 | AR01 | Annual return made up to 27 January 2014 with full list of shareholders | |
28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Simon Daniels as a director on 1 July 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 | |
28 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
27 Jan 2012 | ANNOTATION |
Rectified The AP01 was removed from the public register on 13/06/2012 as it was invalid or ineffective
|
|
04 May 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
04 May 2011 | AP01 | Appointment of Mr John Stephen Rigby as a director | |
01 Mar 2011 | AA | Group of companies' accounts made up to 31 May 2010 | |
17 Feb 2011 | AD01 | Registered office address changed from , Knightsbridge House Folds Point, 1 Folds Road, Bolton, Lancashire, BL1 2RZ on 17 February 2011 | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Aug 2010 | AA | Group of companies' accounts made up to 31 May 2009 | |
04 Aug 2010 | TM01 | Termination of appointment of Gregory Jackson as a director | |
04 May 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
06 Apr 2010 | TM01 | Termination of appointment of Paul Miller as a director |