SIXTY KNIGHTSBRIDGE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-03-31

View Document

01/11/241 November 2024 Appointment of Mr Andrew James Allner as a director on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Mr Oliver Robert James Dix as a director on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of John Michael Dallimore as a director on 2024-10-30

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

07/11/237 November 2023 Appointment of Mr Jon Stewart Redding as a director on 2023-11-01

View Document

06/10/236 October 2023 Appointment of Mrs Amelia Kitty Therese Lowe as a director on 2023-02-22

View Document

06/10/236 October 2023 Termination of appointment of Jon Stewart Redding as a director on 2022-10-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/10/2216 October 2022 Termination of appointment of William Sackville Gwynne Lawrence as a secretary on 2022-10-05

View Document

16/10/2216 October 2022 Appointment of Mrs Vanessa Elizabeth Clifford as a secretary on 2022-10-05

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JON STEWART REDDING

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ANTHONY TYRRELL HANNA

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR WILLIAM SACKVILLE GWYNNE LAWRENCE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FREEMAN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DURIE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR GORDON ROBERT GILMOUR DRYSDALE

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR OWAIN PHILIP TAYLOR FRANKS

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORBES CAMPBELL

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MISS SARAH FIONA FORBES CAMPBELL

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN MICHAEL DALLIMORE

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS READ

View Document

25/01/1625 January 2016 22/01/16 NO MEMBER LIST

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE CHALK

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR EWAN ROYSTON LLOYD-BAKER

View Document

06/02/156 February 2015 22/01/15 NO MEMBER LIST

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/01/1431 January 2014 22/01/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 22/01/13 NO MEMBER LIST

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR FRANCIS NICHOLAS READ

View Document

12/09/1212 September 2012 ARTICLES OF ASSOCIATION

View Document

12/09/1212 September 2012 ALTER ARTICLES 19/10/2011

View Document

10/02/1210 February 2012 22/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 ALTER ARTICLES 23/10/2008

View Document

23/05/1123 May 2011 ARTICLES OF ASSOCIATION

View Document

02/02/112 February 2011 22/01/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR MICHAEL MAHER

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDNER

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARDNER / 19/02/2010

View Document

19/02/1019 February 2010 22/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 DIRECTOR APPOINTED CLIVE ANDREW CHALK

View Document

08/12/098 December 2009 DIRECTOR APPOINTED WILLIAM HOWARD ROBERT DURIE

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCIS READ

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STORK

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information