KNIGHTSBRIDGE XIX LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/12/2418 December 2024 Cessation of Brantones 2017 Ltd. as a person with significant control on 2024-06-30

View Document

18/12/2418 December 2024 Change of details for Mr John Joseph Ward as a person with significant control on 2024-06-30

View Document

18/12/2418 December 2024 Cessation of Christopher Ashley Jones as a person with significant control on 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-10-05 with updates

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Current accounting period extended from 2024-05-31 to 2024-07-31

View Document

03/06/243 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-05-31

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/12/236 December 2023 Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Maritime House 14/16 Balls Road Oxton Wirral CH43 5RE on 2023-12-06

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

10/10/2310 October 2023 Change of details for Mr John Joseph Ward as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Director's details changed for Mr John Joseph Ward on 2023-10-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Satisfaction of charge 028627620003 in full

View Document

20/02/2320 February 2023 Termination of appointment of William Andrew Jamison as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr John Joseph Ward as a secretary on 2023-02-20

View Document

27/10/2227 October 2022 Director's details changed for Mr John Joseph Ward on 2022-09-21

View Document

27/10/2227 October 2022 Change of details for Mr John Joseph Ward as a person with significant control on 2022-09-21

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANTONES 2017 LTD.

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WARD / 25/02/2020

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ASHLEY JONES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 86 SEABANK ROAD WALLASEY CH45 7PG ENGLAND

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028627620003

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORGAN

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 5 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU ENGLAND

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM C/O DUNCAN SHEARD GLASS 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ARTHUR MORGAN

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 45 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SAIL ADDRESS CHANGED FROM: C/O MR G R GREEN MARITIME HOUSE 14-16 BALLS ROAD PRENTON MERSEYSIDE CH43 5RE ENGLAND

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH WARD / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY MARTYN PARRY

View Document

31/07/0831 July 2008 SECRETARY APPOINTED MR WILLIAM ANDREW JAMISON

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS; AMEND

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 229 HEATH ROAD SOUTH, WESTON VILLAGE, RUNCORN, CHESHIRE WA7 4LY

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 45 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PG

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/09/972 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

02/02/972 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 72 CHURCH STREET, LITTLEBOROUGH, ROCHDALE, OLDHAM OL15 8AU

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 21/10/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: P.O. BOX 55, 7 SPA ROAD, LONDON, SE16 3QQ

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 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