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)
31 Jul 2009 288b Appointment terminated director robert rann
31 Jul 2009 288b Appointment terminated director paul baynham
31 Jul 2009 288b Appointment terminated secretary carigie pearson
08 Jul 2009 AA Full accounts made up to 31 December 2008
06 Apr 2009 288a Director appointed david bernard alexander davis
06 Apr 2009 288a Director appointed richard thomas liddell
06 Apr 2009 288a Director appointed garrie james renucci
04 Mar 2009 288a Secretary appointed carigie anne pearson
04 Mar 2009 288b Appointment terminated secretary temple secretarial LIMITED
04 Mar 2009 287 Registered office changed on 04/03/2009 from 16 old bailey london EC4M 7EG
26 Jan 2009 AA Full accounts made up to 31 December 2007
04 Aug 2008 88(2) Ad 15/07/08-15/07/08\gbp si 1@1=1\gbp ic 201/202\
21 Jul 2008 363a Return made up to 12/07/08; full list of members
10 Dec 2007 288c Director's particulars changed
05 Sep 2007 88(2)R Ad 03/09/07-03/09/07 £ si 2@1.00=2 £ ic 199/201
15 Aug 2007 AA Full accounts made up to 31 December 2006
13 Jul 2007 363a Return made up to 12/07/07; full list of members
12 Jun 2007 88(2)R Ad 11/06/07-11/06/07 £ si 1@1.00=1 £ ic 198/199
24 May 2007 88(2)R Ad 22/05/07-22/05/07 £ si 1@1.00=1 £ ic 197/198
27 Apr 2007 88(2)R Ad 24/04/07-24/04/07 £ si 1@1.00=1 £ ic 196/197
25 Apr 2007 88(2)R Ad 20/04/07-20/04/07 £ si 1@1.00=1 £ ic 195/196
20 Mar 2007 225 Accounting reference date extended from 31/07/06 to 31/12/06
01 Mar 2007 88(2)R Ad 19/02/07-19/02/07 £ si 3@1.00=3 £ ic 192/195
15 Feb 2007 88(2)R Ad 06/02/07-06/02/07 £ si 4@1.00=4 £ ic 188/192
21 Dec 2006 88(2)R Ad 15/12/06-15/12/06 £ si 8@1.00=8 £ ic 180/188