KNIGHTSBRIDGE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/01/1514 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORSTERS SECRETARIES LIMITED / 14/01/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMMY LEE

View Document

12/02/1412 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR ROBERT THOMAS JONATHAN RANN

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/07/0920 July 2009 SECRETARY APPOINTED FORSTERS SECRETARIES LIMITED

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BAYNHAM

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY CRAIGIE PEARSON

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 14 HAYS MEWS LONDON W1J 5PS

View Document

02/03/092 March 2009 SECRETARY APPOINTED CRAIGIE ANNE PEARSON

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED 199 KNIGHTSBRIDGE PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 S366A DISP HOLDING AGM 06/08/01

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DW

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED 198 KNIGHTSBRIDGE PROJECT MANAGE MENT LIMITED CERTIFICATE ISSUED ON 27/07/00

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED TEMPLECO 463 LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

21/12/9921 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