KNIGHTSBRIDGE PREFERRED LTD.

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 10 North Street Bishop's Stortford Hertfordshire CM23 2LH on 2025-05-14

View Document

28/04/2528 April 2025 Termination of appointment of Harald Rolf Linhart as a director on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of John Vincent Ivsan as a director on 2025-04-28

View Document

28/04/2528 April 2025 Cessation of Harald Rolf Linhart as a person with significant control on 2025-04-28

View Document

18/01/2518 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

24/04/2424 April 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of John Bishops as a director on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Mr. Harald Rolf Linhart as a director on 2023-07-25

View Document

21/07/2321 July 2023 Registered office address changed from 14 Lower Street Stansted CM24 8LY England to 61 Bridge Street Kington HR5 3DJ on 2023-07-21

View Document

25/05/2325 May 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 14 Lower Street Stansted CM24 8LY on 2023-05-25

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 14 Castle Walk Lower Street Stansted Essex CM24 8LY United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2023-04-05

View Document

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

View Accounts

10/12/2210 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

05/07/215 July 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2021

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR. JOHN VINCENT IVSAN

View Document

11/05/2111 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD LINHART

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

28/04/2128 April 2021 NOTIFICATION OF PSC STATEMENT ON 26/04/2021

View Document

21/03/2121 March 2021 CESSATION OF HARALD ROLF LINHART AS A PSC

View Document

21/03/2121 March 2021 APPOINTMENT TERMINATED, DIRECTOR HARALD LINHART

View Document

21/03/2121 March 2021 DIRECTOR APPOINTED MR. JOHN BISHOPS

View Document

10/03/2110 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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