KNIGHTSBRIDGE PREFERRED LTD.
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
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 |
28/04/2528 April 2025 | Termination of appointment of Harald Rolf Linhart as a director on 2025-04-28 |
28/04/2528 April 2025 | Termination of appointment of John Vincent Ivsan as a director on 2025-04-28 |
28/04/2528 April 2025 | Cessation of Harald Rolf Linhart as a person with significant control on 2025-04-28 |
18/01/2518 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
24/04/2424 April 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/01/241 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
25/07/2325 July 2023 | Termination of appointment of John Bishops as a director on 2023-07-25 |
25/07/2325 July 2023 | Appointment of Mr. Harald Rolf Linhart as a director on 2023-07-25 |
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 |
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 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/12/2210 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2021 |
11/05/2111 May 2021 | DIRECTOR APPOINTED MR. JOHN VINCENT IVSAN |
11/05/2111 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD LINHART |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES |
28/04/2128 April 2021 | NOTIFICATION OF PSC STATEMENT ON 26/04/2021 |
21/03/2121 March 2021 | CESSATION OF HARALD ROLF LINHART AS A PSC |
21/03/2121 March 2021 | APPOINTMENT TERMINATED, DIRECTOR HARALD LINHART |
21/03/2121 March 2021 | DIRECTOR APPOINTED MR. JOHN BISHOPS |
10/03/2110 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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