Advanced company searchLink opens in new window

KNIGHTSBRIDGE PROPERTY COMPANY LIMITED

Company number 03666595

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)
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 MR01 Registration of charge 036665950006
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
14 Sep 2013 MR04 Satisfaction of charge 5 in full
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
29 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 TM02 Termination of appointment of Shore Secretaries Limited as a secretary
12 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Judith Anne Page on 1 October 2009
23 Dec 2009 CH04 Secretary's details changed for Shore Secretaries Limited on 1 October 2009
30 Nov 2009 AP01 Appointment of Judith Anne Page as a director
18 Oct 2009 TM01 Termination of appointment of Daniel Boyall as a director
29 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009