- Company Overview for CAMPBELL KNIGHTSBRIDGE LTD (14012280)
- Filing history for CAMPBELL KNIGHTSBRIDGE LTD (14012280)
- People for CAMPBELL KNIGHTSBRIDGE LTD (14012280)
- Charges for CAMPBELL KNIGHTSBRIDGE LTD (14012280)
- Insolvency for CAMPBELL KNIGHTSBRIDGE LTD (14012280)
- More for CAMPBELL KNIGHTSBRIDGE LTD (14012280)
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 |