Advanced company searchLink opens in new window

CAMPBELL KNIGHTSBRIDGE LTD

Company number 14012280

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)
07 Jan 2025 AD01 Registered office address changed from , PO Box 4385, 14012280 - Companies House Default Address, Cardiff, CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 7 January 2025
02 Jan 2025 RP05 Registered office address changed to PO Box 4385, 14012280 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2025
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
20 Jun 2024 MR04 Satisfaction of charge 140122800002 in full
20 Jun 2024 MR04 Satisfaction of charge 140122800001 in full
11 Jun 2024 MR01 Registration of charge 140122800003, created on 31 May 2024
11 Jun 2024 MR01 Registration of charge 140122800004, created on 31 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 TM01 Termination of appointment of Vipul Beriwala as a director on 16 November 2023
26 Oct 2023 PSC02 Notification of Campbell Property & Hospitality Ltd as a person with significant control on 9 September 2023
26 Oct 2023 PSC07 Cessation of Neha Beriwala as a person with significant control on 9 September 2023
26 Oct 2023 AP01 Appointment of Mr Vipul Beriwala as a director on 9 September 2023
26 Oct 2023 TM01 Termination of appointment of Neha Beriwala as a director on 9 September 2023
23 Oct 2023 AP01 Appointment of Mr Ashish Begwani as a director on 23 October 2023
23 Oct 2023 RM02 Notice of ceasing to act as receiver or manager
28 Sep 2023 RM01 Appointment of receiver or manager
19 Sep 2023 AD01 Registered office address changed from , 43 Manchester Street, London, W1U 7LP, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mrs Neha Beriwala as a person with significant control on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Mrs Neha Beriwala on 19 September 2023
30 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
15 Sep 2022 MR01 Registration of charge 140122800002, created on 13 September 2022
14 Sep 2022 MR01 Registration of charge 140122800001, created on 13 September 2022
12 Sep 2022 TM01 Termination of appointment of Vipul Beriwala as a director on 16 August 2022
22 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 22 August 2022
22 Aug 2022 PSC08 Notification of a person with significant control statement