KNIGHTSBRIDGE DEVELOPMENTS (CHELTENHAM) LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to The Office Knightsbridge Business Centre Knightsbridge Cheltenham Gloucestershire GL51 9TA on 2023-02-09

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

24/04/2024 April 2020 ADOPT ARTICLES 23/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE RANDALL

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SARAH DEVEREUX

View Document

24/03/2024 March 2020 CESSATION OF MOLLY DEVEREUX AS A PSC

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF EXECUTORS OF THE WILL OF RN DEVEREUX AS A PSC

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLY DEVEREUX

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 DIRECTOR APPOINTED NICOLA SARAH DEVEREUX

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN CUDMORE

View Document

01/12/171 December 2017 SECRETARY APPOINTED TRACEY LOUISE RANDALL

View Document

01/12/171 December 2017 DIRECTOR APPOINTED TRACEY LOUISE RANDALL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA COLQUHOUN

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN CUDMORE / 01/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA COLQUHOUN / 01/11/2016

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOS GL53 0AX

View Document

13/11/1513 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA COLQUHOUN / 11/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA COLQUHOUN / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JEAN CUDMORE / 01/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY NANCY DEVEREUX

View Document

26/03/0826 March 2008 SECRETARY APPOINTED SUSAN JEAN CUDMORE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: FOUR ACRES KNIGHTSBRIDGE CHELTENHAM GLOS GL51 9TA

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

18/11/9418 November 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 S386 DISP APP AUDS 10/11/94

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9418 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/12/9214 December 1992 RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/12/912 December 1991 RETURN MADE UP TO 11/11/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 COMPANY NAME CHANGED INDEPENDENT INSURANCE ADVISERS ( CHELTENHAM) LIMITED CERTIFICATE ISSUED ON 19/06/91

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 11/11/90; NO CHANGE OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 AUDITOR'S RESIGNATION

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 NC INC ALREADY ADJUSTED 10/02/88

View Document

20/06/8820 June 1988 £ NC 100/1000

View Document

24/01/8824 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

28/06/8228 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

24/06/8024 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

30/03/7830 March 1978 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