KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05505563
- Company Overview for KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED (05505563)
-
Filing history for KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED (05505563)
- People for KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED (05505563)
- More for KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED (05505563)
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) |
---|---|---|---|
14 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
05 Aug 2020 | CH01 | Director's details changed for Mr Ashley Daniel Tabor on 11 December 2019 | |
10 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
06 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Christopher John Edward Barrass on 5 April 2016 | |
11 Jul 2016 | AP01 | Appointment of Ms Gaye Lorraine Dixon as a director on 12 May 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Ashley Daniel Tabor on 1 March 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mr Graham John Sharp on 1 March 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Dr Christopher Shaw Gibson-Smith on 1 March 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Ingrid Caroline Advaney as a director on 15 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Rebecca Twigden as a director on 10 March 2016 | |
14 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 May 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
07 Aug 2014 | TM01 | Termination of appointment of Garrie James Renucci as a director on 30 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Mar 2014 | TM01 | Termination of appointment of David Davis as a director |