- 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) |
---|---|---|---|
05 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
18 Jan 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
24 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
24 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
24 Dec 2009 | AD02 | Register inspection address has been changed | |
24 Dec 2009 | CH01 | Director's details changed for John Townley Kevill on 1 October 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Andrew John Windle Lax on 1 October 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Duncan Robert Ferguson on 1 October 2009 | |
26 Nov 2009 | AA01 | Previous accounting period shortened from 31 December 2009 to 30 April 2009 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
23 Mar 2009 | 363a | Return made up to 18/12/08; full list of members | |
23 Mar 2009 | 288c | Director's change of particulars / john kevill / 18/12/2008 | |
23 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2008 | 288a | Director appointed andrew john windle lax | |
18 Apr 2008 | 288a | Director appointed duncan robert ferguson | |
18 Apr 2008 | 288a | Director appointed byron howard pull | |
18 Dec 2007 | NEWINC | Incorporation |