- Company Overview for KNOXBRIDGE SERVICES LTD (09111567)
- Filing history for KNOXBRIDGE SERVICES LTD (09111567)
- People for KNOXBRIDGE SERVICES LTD (09111567)
- More for KNOXBRIDGE SERVICES LTD (09111567)
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) |
---|---|---|---|
08 Apr 2016 | TM01 | Termination of appointment of Vasilica Iancu as a director on 31 March 2016 | |
12 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
01 Dec 2015 | AP01 | Appointment of Vasilica Iancu as a director on 11 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 45 Milton Street Northampton NN2 7JG United Kingdom to 172 Slade Road Birmingham B23 7PX on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Georgi Cheresharov as a director on 11 November 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Liam Deavall as a director on 21 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 85 Millway Road Andover SP10 3AY to 45 Milton Street Northampton NN2 7JG on 28 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Georgi Cheresharov as a director on 21 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
10 Jun 2015 | TM01 | Termination of appointment of Banjo Kudehinbu as a director on 3 June 2015 | |
10 Jun 2015 | AP01 | Appointment of Liam Deavall as a director on 3 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 39 Ralph Road Bristol BS7 9QR United Kingdom to 85 Millway Road Andover SP10 3AY on 10 June 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 39 Ralph Road Bristol BS7 9QR on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Barry Paterson as a director on 17 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Banjo Kudehinbu as a director on 17 April 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of John Nganga as a director on 5 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 17 Erskine Road Manchester M9 6RB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Barry Paterson as a director on 5 January 2015 | |
25 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 16 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Erskine Road Manchester M9 6RB on 25 July 2014 | |
25 Jul 2014 | AP01 | Appointment of John Nganga as a director on 16 July 2014 | |
02 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-02
|