Advanced company searchLink opens in new window

KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 05505563

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)
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
  • GBP 201
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
  • GBP 201
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
07 Jan 2014 AP01 Appointment of Dr Christopher Shaw Gibson-Smith as a director
27 Nov 2013 TM01 Termination of appointment of Christian Meyer as a director
27 Nov 2013 AP01 Appointment of Mr Christian Emil Meyer as a director
25 Nov 2013 AP01 Appointment of Graham John Sharp as a director
12 Nov 2013 AP01 Appointment of Christopher John Edward Barrass as a director
05 Nov 2013 TM01 Termination of appointment of Constantine Logothetis as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 AP01 Appointment of Ingrid Caroline Advaney as a director
17 Jul 2013 CH04 Secretary's details changed for London Registrars Plc on 1 February 2013
25 Mar 2013 AD01 Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 25 March 2013
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Ashley Daniel Tabor on 8 January 2012
06 Aug 2012 CH01 Director's details changed for Mr Constantine Michael Logothetis on 6 January 2012
06 Aug 2012 CH01 Director's details changed for Mr David Bernard Alexander Davis on 1 January 2012