KNIGHTBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Director's details changed for Ms Andrea Townsley on 2024-02-14

View Document

14/02/2414 February 2024 Satisfaction of charge SC3128990002 in full

View Document

14/02/2414 February 2024 Director's details changed for Mr Ralph Townsley on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Ralph Townsley as a person with significant control on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

26/08/1926 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA TOWNSLEY / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH TOWNSLEY / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR RALPH TOWNSLEY / 22/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH TOWNSLEY / 17/12/2018

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREA TOWNSLEY / 17/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR RALPH TOWNSLEY / 23/01/2018

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3128990003

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3128990001

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3128990003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 DIRECTOR APPOINTED MS ANDREA TOWNSLEY

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3128990002

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3128990001

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREA TOWNSLEY / 01/12/2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RALPH TOWNSLEY / 01/12/2012

View Document

22/01/1322 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH TOWNSLEY / 02/02/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED WINKSLEY BANKS CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 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