KNIGHTSBRIDGE BUSINESS CENTRE (GLOUCESTER) LIMITED
Status | ACTIVE |
Company No. | 01540057 |
Category | Private Limited Company |
Incorporated | 20 Jan 1981 |
Age | 43 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHTSBRIDGE BUSINESS CENTRE (GLOUCESTER) LIMITED is an active private limited company with number 01540057. It was incorporated 43 years, 3 months, 10 days ago, on 20 January 1981. The company address is The Office Knightsbridge Business Centre The Office Knightsbridge Business Centre, Cheltenham, GL51 9TA, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 07 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-07
Psc name: Knightsbridge Developments (Cheltenham) Ltd
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
New address: The Office Knightsbridge Business Centre Knightsbridge Cheltenham Gloucestershire GL51 9TA
Change date: 2023-02-09
Old address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Capital cancellation shares
Date: 03 Mar 2020
Action Date: 19 Dec 2019
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2019-12-19
Documents
Capital return purchase own shares
Date: 02 Mar 2020
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Knightsbridge Developments (Cheltenham) Ltd
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Change to a person with significant control
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Knightsbridge Developments (Cheltenham) Ltd
Change date: 2018-11-13
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Knightsbridge Developments (Cheltenham) Ltd
Change date: 2018-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
Old address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England
New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Louise Randall
Appointment date: 2017-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Sarah Devereux
Appointment date: 2017-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Louise Randall
Appointment date: 2017-11-30
Documents
Termination secretary company with name termination date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Jean Cudmore
Termination date: 2017-11-30
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Colquhoun
Termination date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Change person director company with change date
Date: 24 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Colquhoun
Change date: 2016-11-01
Documents
Change person secretary company with change date
Date: 24 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Jean Cudmore
Change date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-26
New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
Old address: The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julia Colquhoun
Change date: 2009-11-11
Documents
Change person secretary company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Susan Jean Cudmore
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julia Colquhoun
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan jean cudmore
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nancy devereux
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: the oly school house leckhampton road cheltenham gloucestershire GL53 0AX
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 08/08/07 from: four acres knightsbridge cheltenham gloucestershire GL51 9TA
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 25 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/96; no change of members
Documents
Accounts with accounts type full
Date: 04 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/95; no change of members
Documents
Legacy
Date: 11 Sep 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/94; full list of members
Documents
Resolution
Date: 18 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/93; no change of members
Documents
Some Companies
49A, VINCENT SQUARE,LONDON,SW1P 2NR
Number: | 11035015 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TILMORE ROAD,PETERSFIELD,GU32 2HJ
Number: | 09535765 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 04481487 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMONT PRIDMORE MILBURN HOUSE,WORKINGTON,CA14 2AL
Number: | 09895652 |
Status: | ACTIVE |
Category: | Private Limited Company |
502 FLAT 502 THE MAST,LONDON,E16 2QZ
Number: | 11236166 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TOM-ERIK AAROEN INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11863530 |
Status: | ACTIVE |
Category: | Private Limited Company |