- Company Overview for KNIGHTSBRIDGE CENTRAL (4) LIMITED (06456358)
- Filing history for KNIGHTSBRIDGE CENTRAL (4) LIMITED (06456358)
- People for KNIGHTSBRIDGE CENTRAL (4) LIMITED (06456358)
- Charges for KNIGHTSBRIDGE CENTRAL (4) LIMITED (06456358)
- Insolvency for KNIGHTSBRIDGE CENTRAL (4) LIMITED (06456358)
- More for KNIGHTSBRIDGE CENTRAL (4) LIMITED (06456358)
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) |
---|---|---|---|
20 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
01 May 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 April 2014 | |
10 Feb 2014 | CH01 | Director's details changed for Mr John Townley Kevill on 10 February 2014 | |
05 Feb 2014 | AA | Accounts for a small company made up to 31 October 2012 | |
07 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD04 | Register(s) moved to registered office address | |
01 Nov 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 31 October 2012 | |
05 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
01 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
14 Oct 2011 | AUD | Auditor's resignation | |
18 Feb 2011 | CH01 | Director's details changed for Mr John Townley Kevill on 18 February 2011 | |
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Duncan Robert Ferguson on 20 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr Byron Howard Pull on 20 December 2010 | |
20 Dec 2010 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom | |
20 Dec 2010 | CH01 | Director's details changed for Mr John Townley Kevill on 20 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr Andrew John Windle Lax on 20 December 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Mr Byron Howard Pull on 20 December 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 1 September 2010 | |
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |