KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

17/01/2517 January 2025 Appointment of Mr Duncan Roderick Palmer as a director on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Appointment of Freya Sarah Stannard as a director on 2024-10-09

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Termination of appointment of Susanna Mary Newbery as a director on 2024-04-17

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Appointment of Susanna Mary Newbery as a director on 2023-09-12

View Document

04/09/234 September 2023 Termination of appointment of Alice Nicholls as a director on 2023-09-02

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Sally Noonan as a director on 2023-03-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

17/01/2317 January 2023 Appointment of Sally Noonan as a director on 2023-01-12

View Document

09/01/239 January 2023 Termination of appointment of Emily Jane Travis Candler as a director on 2023-01-05

View Document

18/05/2218 May 2022 Appointment of Mr Steven Medway as a director on 2022-04-27

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Ian Ridgeway Shackleton on 2022-02-17

View Document

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

View Accounts

14/10/2114 October 2021 Termination of appointment of Lesley Amanda Hyndman as a director on 2021-10-13

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 ADOPT ARTICLES 25/06/2020

View Document

03/07/203 July 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR KOSTAS SFALTOS

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS LESLEY AMANDA HYNDMAN

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIA COX

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR LUKE JOLYON MAXWELL BLAIR

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY CANDLER

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED DR LORRAINE CRAIG

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTEO MARGAROLI

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR RICHARD DOUGLAS BOND

View Document

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

View Accounts

13/11/1913 November 2019 SECOND FILING OF TM01 FOR MELVILLE ELLIS VERNON HAGGARD

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR MELVILLE HAGGARD

View Document

11/07/1911 July 2019 ADOPT ARTICLES 27/06/2019

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSBEE

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED ALICE NICHOLLS

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE TRAVIS CANDLER / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LADY RACHAEL ROBATHAN / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE TRAVIS CANDLER / 15/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR KOSTAS SFALTOS

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD SINTES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY RACHAEL ROBATHAN / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BARRASS / 19/02/2018

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS OLIVIA JANE COX

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET BALDWIN

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE TRAVIS CANDLER / 28/03/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LADY RACHAEL ROBATHAN / 16/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN ERCOLI

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR GEOFF GOSBEE

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 13/02/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR BERNARD JOHN TAYLOR

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MELVILLE ELLIS VERNON HAGGARD

View Document

05/10/155 October 2015 DIRECTOR APPOINTED EMILY JANE TRAVIS CANDLER

View Document

05/10/155 October 2015 DIRECTOR APPOINTED CHRIS BARRASS

View Document

05/10/155 October 2015 ADOPT ARTICLES 16/09/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED GERARD SINTES

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MARGARET ELIZABETH BALDWIN

View Document

05/10/155 October 2015 DIRECTOR APPOINTED SYLVAIN FIDELE MARC ERCOLI

View Document

05/10/155 October 2015 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

05/10/155 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MATTEO MARGAROLI

View Document

05/10/155 October 2015 DIRECTOR APPOINTED COUNCILLOR RACHAEL ROBATHAN

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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