KINGSBRIDGE REGULATORY SERVICES LIMITED

Company Documents

DateDescription
09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/09/1527 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/09/1428 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/10/135 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/09/1230 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/10/119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/10/1017 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK NORMINGTON / 21/09/2010

View Document

17/10/1017 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LINDA NORMINGTON / 21/09/2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK NORMINGTON / 21/09/2010

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 3 VETCHFIELD, ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5FH

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 2 VETCHFIELD ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5FH

View Document

10/10/0510 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 3 VETCHFIELD, ORTON BRIMBLES PETERBOROUGH CAMBS PE2 5FH

View Document

10/10/0510 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: G OFFICE CHANGED 23/03/05 47 CHANDLERS ORTON BRIMBLES PETERBOROUGH PE2 5YW

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 NC INC ALREADY ADJUSTED 20/10/01

View Document

20/12/0220 December 2002 NC INC ALREADY ADJUSTED 20/10/01

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: G OFFICE CHANGED 28/10/01 6 SOUTHOE ROAD FARCET PETERBOROUGH CAMBRIDGESHIRE PE7 3AS

View Document

21/09/0121 September 2001 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