Advanced company searchLink opens in new window

KNIGHTSBRIDGE CENTRAL (4) LIMITED

Company number 06456358

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 Aug 2014 MR04 Satisfaction of charge 3 in full
20 Aug 2014 MR04 Satisfaction of charge 1 in full
20 Aug 2014 MR04 Satisfaction of charge 2 in full
01 May 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
10 Feb 2014 CH01 Director's details changed for Mr John Townley Kevill on 10 February 2014
05 Feb 2014 AA Accounts for a small company made up to 31 October 2012
07 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
07 Jan 2014 AD04 Register(s) moved to registered office address
01 Nov 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 October 2012
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a small company made up to 30 April 2011
09 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
14 Oct 2011 AUD Auditor's resignation
18 Feb 2011 CH01 Director's details changed for Mr John Townley Kevill on 18 February 2011
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
21 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Duncan Robert Ferguson on 20 December 2010
20 Dec 2010 CH01 Director's details changed for Mr Byron Howard Pull on 20 December 2010
20 Dec 2010 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom
20 Dec 2010 CH01 Director's details changed for Mr John Townley Kevill on 20 December 2010
20 Dec 2010 CH01 Director's details changed for Mr Andrew John Windle Lax on 20 December 2010
20 Dec 2010 CH03 Secretary's details changed for Mr Byron Howard Pull on 20 December 2010
01 Sep 2010 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 1 September 2010
22 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4