Advanced company searchLink opens in new window

KINGSBRIDGE LIMITED

Company number 04299162

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)
20 Oct 2003 363s Return made up to 04/10/03; full list of members
27 Aug 2003 AA Total exemption small company accounts made up to 31 October 2002
11 Oct 2002 363s Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 Mar 2002 395 Particulars of mortgage/charge
30 Jan 2002 395 Particulars of mortgage/charge
25 Jan 2002 395 Particulars of mortgage/charge
28 Dec 2001 88(2)R Ad 10/12/01--------- £ si 4998@1=4998 £ ic 2/5000
28 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Converted 10/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2001 CERTNM Company name changed albin LIMITED\certificate issued on 29/11/01
13 Nov 2001 288a New director appointed
13 Nov 2001 288a New director appointed
02 Nov 2001 MEM/ARTS Memorandum and Articles of Association
01 Nov 2001 288a New secretary appointed
01 Nov 2001 288a New director appointed
01 Nov 2001 288a New director appointed
01 Nov 2001 288b Director resigned
01 Nov 2001 288b Secretary resigned
01 Nov 2001 123 £ nc 1000/5000 08/10/01
01 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2001 287 Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ
04 Oct 2001 NEWINC Incorporation