KNIGHTSBRIDGE CCS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

25/07/2525 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

14/10/2214 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ELIZABETH PLAYFORD

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 10 AINSLIE CLOSE HEREFORD HR1 1JZ

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES PLAYFORD

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

28/07/1828 July 2018 CESSATION OF GERTRUDE ANN PLAYFORD AS A PSC

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANN RADNOR

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR GERTRUDE PLAYFORD

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, SECRETARY GERTRUDE PLAYFORD

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR EDWARD CHARLES PLAYFORD

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS KIRSTY ELIZABETH PLAYFORD

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GERTRUDE ANN PLAYFORD / 01/08/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERTRUDE ANN PLAYFORD / 01/08/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM THE GRANARY WYECLIFFE BREINTON HEREFORD HEREFORDSHIRE HR4 7PP

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS ANN RADNOR

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PLAYFORD

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/12/1110 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANE SPICER

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR ALEXANDER JAMES PLAYFORD

View Document

16/12/1016 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERTRUDE ANN PLAYFORD / 01/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: THE GRANARY, WYECLIFFEBREINTON HEREFORD HEREFORDSHIRE HR4 7PP

View Document

20/01/0720 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 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