KNIGHTSBRIDGE PROPERTY GROUP LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

02/10/232 October 2023 Registration of charge 105731330004, created on 2023-09-13

View Document

29/09/2329 September 2023 Registration of charge 105731330003, created on 2023-09-13

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Mr Atif Mohammed Iqbal on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Atif Mohammed Iqbal on 2021-12-15

View Document

03/11/213 November 2021 Registered office address changed from Queens Dock Business Centre Jordan St Liverpool Merseyside L1 0BG England to 20-22 Wenlock Road London N1 7GU on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Seymour Chambers, 92 London Rd, Liverpool Merseyside L3 5NW on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from Seymour Chambers, 92 London Rd, Liverpool Merseyside L3 5NW England to Seymour Chambers, 92 London Rd, Liverpool Merseyside L3 5NW on 2021-11-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 ROSE LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 8ES ENGLAND

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 191-199 PARK ROAD TOXTETH LIVERPOOL L8 6SE ENGLAND

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 12 LEWIS WALK LIVERPOOL L33 4JD ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / ATIF MOHAMMED IQBAL / 23/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR ATIF MOHAMMAD IQBAL / 23/01/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/01/1719 January 2017 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