CAMPBELL KNIGHTSBRIDGE LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2520 February 2025 Director's details changed for Mr Ashish Begwani on 2024-10-24

View Document

07/01/257 January 2025 Registered office address changed from , PO Box 4385, 14012280 - Companies House Default Address, Cardiff, CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-01-07

View Document

02/01/252 January 2025 Registered office address changed to PO Box 4385, 14012280 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-02

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

20/06/2420 June 2024 Satisfaction of charge 140122800001 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 140122800002 in full

View Document

11/06/2411 June 2024 Registration of charge 140122800004, created on 2024-05-31

View Document

11/06/2411 June 2024 Registration of charge 140122800003, created on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Termination of appointment of Vipul Beriwala as a director on 2023-11-16

View Document

26/10/2326 October 2023 Termination of appointment of Neha Beriwala as a director on 2023-09-09

View Document

26/10/2326 October 2023 Cessation of Neha Beriwala as a person with significant control on 2023-09-09

View Document

26/10/2326 October 2023 Notification of Campbell Property & Hospitality Ltd as a person with significant control on 2023-09-09

View Document

26/10/2326 October 2023 Appointment of Mr Vipul Beriwala as a director on 2023-09-09

View Document

23/10/2323 October 2023 Notice of ceasing to act as receiver or manager

View Document

23/10/2323 October 2023 Appointment of Mr Ashish Begwani as a director on 2023-10-23

View Document

28/09/2328 September 2023 Appointment of receiver or manager

View Document

19/09/2319 September 2023 Director's details changed for Mrs Neha Beriwala on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mrs Neha Beriwala as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 43 Manchester Street London W1U 7LP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-09-19

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Registration of charge 140122800002, created on 2022-09-13

View Document

14/09/2214 September 2022 Registration of charge 140122800001, created on 2022-09-13

View Document

17/05/2217 May 2022 Appointment of Mrs Neha Beriwala as a director on 2022-05-13

View Document

30/03/2230 March 2022 Incorporation

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