KNIGHTBRIDGE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 9 Cheam Road Epsom KT17 1SP England to 35 Calvert Link Kilnwood Vale Horsham West Sussex RH12 0AF on 2025-08-05

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

26/03/2326 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

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

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MILES / 04/11/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES MILES / 29/05/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIO BELCUORE

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES MILES / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MILES / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES MILES / 15/05/2019

View Document

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

View Accounts

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MILES

View Document

07/01/197 January 2019 CESSATION OF EDMUND MARK MILES AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDMUND MILES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

07/12/147 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/12/131 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/11/106 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES MILES / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELIO BELCUORE / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES MILES / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND MARK MILES / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELIO BELCUORE / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND MARK MILES / 01/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA MILES

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR. ELIO BELCUORE

View Document

04/05/094 May 2009 DIRECTOR APPOINTED MR. CHRISTOPHER JAMES MILES

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR YUMALEE SRIPAIROJ

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN UNITED KINGDOM

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM UNIT 3 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: UNIT 3 KIMPTON LINK BUSINESS PARK 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 591 LONDON ROAD CHEAM SURREY SM3 9AG

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

04/11/964 November 1996 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