- Company Overview for KNIGHTSBRIDGE CENTRAL (7) LIMITED (07428158)
- Filing history for KNIGHTSBRIDGE CENTRAL (7) LIMITED (07428158)
- People for KNIGHTSBRIDGE CENTRAL (7) LIMITED (07428158)
- More for KNIGHTSBRIDGE CENTRAL (7) LIMITED (07428158)
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) |
---|---|---|---|
24 Jul 2015 | AD01 | Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 July 2015 | |
09 Jun 2015 | AUD | Auditor's resignation | |
12 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
10 Feb 2014 | CH01 | Director's details changed for Mr John Townley Kevill on 10 February 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 May 2013 | AP01 | Appointment of Mr Duncan Robert Ferguson as a director | |
15 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of Mr Andrew John Windle Lax as a director | |
29 Nov 2010 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
03 Nov 2010 | NEWINC |
Incorporation
|