BMS KNIGHTSBRIDGE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

24/06/2424 June 2024 Registered office address changed from C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-02-01

View Document

11/02/2211 February 2022 Registered office address changed from 64 Victoria Road Horley RH6 7PZ England to C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-02-11

View Document

10/02/2210 February 2022 Statement of affairs

View Document

10/02/2210 February 2022 Appointment of a voluntary liquidator

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-30

View Document

06/10/216 October 2021 Certificate of change of name

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

28/07/2128 July 2021 Registered office address changed from 186 st. Albans Road Watford WD24 4AS England to 64 Victoria Road Horley RH6 7PZ on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 17 CLARENDON ROAD CLARENDON ROAD WATFORD WD17 1JR UNITED KINGDOM

View Document

09/07/209 July 2020 SECOND FILING OF AP01 FOR MRS KIM PASCOE

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDISPA TREATMENTS LIMITED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU

View Document

29/11/1729 November 2017 CESSATION OF KIM PASCOE AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY WATTS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS HILARY SIOBHAN WATTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058633220002

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/05/1628 May 2016 PREVEXT FROM 30/09/2015 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

12/09/1512 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 24 CLARENDON ROAD FORSYTH BUSINESS CENTRE WATFORD HERTFORDSHIRE WD17 1JY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 12 DOWRY SQUARE HOTWELLS BRISTOL BS8 4SH ENGLAND

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 2 CROW PARK DRIVE BURTON JOYCE NOTTINGHAM NG14 5AS ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM SUITE TWO PATTINSON HOUSE OAK PARK, EAST ROAD SLEAFORD LINCOLNSHIRE NG12 7EQ UNITED KINGDOM

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MS KIM PASCOE

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058633220002

View Document

13/04/1313 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA MORRIS

View Document

04/01/134 January 2013 20/02/10 STATEMENT OF CAPITAL GBP 306

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SUITE TWO PATTINSON HOUSE OAK PARK EAST ROAD SLEAFORD LINCOLNSHIRE NG34 7EQ

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN CLARK / 04/06/2010

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE HAYES

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER CLARK

View Document

05/08/095 August 2009 SECRETARY APPOINTED MRS PAMELA MARY MORRIS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM BEYOND MEDISPA FOURTH FLOOR HARVEY NICHOLS 109-125 KNIGHTSBRIDGE LONDON SW1X 7RJ

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/12/082 December 2008 STATEMENT BY DIRECTORS

View Document

02/12/082 December 2008 SOLVENCY STATEMENT DATED 16/11/08

View Document

02/12/082 December 2008 REDUCE ISSUED CAPITAL 14/11/2008

View Document

02/12/082 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 2/12/08. REDUCTION OF ISSD CAP TO £100

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HAYES / 21/12/2007

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM BEYOND SPA FOURTH FLOOR HARVEY NICHOLSS 109-125 KNIGHTSBRIDGE LONDON SW1X 7RJ

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED MERITAGE SKIN CARE, LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/071 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED NEWINCCO 564 LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company