KNIGHTSBRIDGE INVESTMENTS & ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

14/12/2414 December 2024 Appointment of Miss Kirsty Greatrex as a director on 2024-12-01

View Document

14/12/2414 December 2024 Appointment of Mr Jake Holmes as a director on 2024-12-01

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

17/08/2317 August 2023 Notification of Stacey Louise Cramp as a person with significant control on 2022-01-01

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

17/08/2317 August 2023 Change of details for Mr Luke Thomas St Clair as a person with significant control on 2022-01-01

View Document

17/08/2317 August 2023 Notification of Aaron Carl Lowe as a person with significant control on 2016-04-06

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

24/12/1824 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED LUKE THOMAS ST CLAIR

View Document

15/01/1415 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RISTIMAA / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON CARL LOWE / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

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

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 COMPANY NAME CHANGED KNIGHTSBRIDGE MORTGAGE & FINANCE LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 S366A DISP HOLDING AGM 25/11/00

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 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