KBS CORPORATE SALES LIMITED

Kbs House 5 Springfield Court Kbs House 5 Springfield Court, Bolton, BL3 2NT, England
StatusACTIVE
Company No.04141555
CategoryPrivate Limited Company
Incorporated16 Jan 2001
Age23 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

KBS CORPORATE SALES LIMITED is an active private limited company with number 04141555. It was incorporated 23 years, 3 months, 25 days ago, on 16 January 2001. The company address is Kbs House 5 Springfield Court Kbs House 5 Springfield Court, Bolton, BL3 2NT, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 19 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 19 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Ford

Termination date: 2024-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 12 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-12

Charge number: 041415550006

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041415550005

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Melbourne

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 22 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 24 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 24 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2021

Action Date: 21 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-21

Charge number: 041415550005

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-17

Psc name: K3 M&a Advisory Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-17

Psc name: K3 Capital Group Holdings Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: K3 Capital Group Plc

Cessation date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K3 Capital Group Holdings Limited

Notification date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19

Documents

View document PDF

Legacy

Date: 24 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Rigby

Change date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Ford

Change date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Andrew Robert Melbourne

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Simon Daniels

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Mr Matthew Christian Clancy

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/18

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041415550004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/17

Documents

View document PDF

Legacy

Date: 26 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/17

Documents

View document PDF

Legacy

Date: 26 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: K3 Capital Group Limited

Change date: 2017-03-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Legacy

Date: 14 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/16

Documents

View document PDF

Legacy

Date: 14 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/16

Documents

View document PDF

Legacy

Date: 14 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

New address: Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT

Change date: 2016-10-03

Old address: Oceanic House Navigation Park Waters Meeting Road Bolton Great Manchester BL1 8SW

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Rigby

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Christian Clancy

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Melbourne

Change date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Simon Julian Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knightsbridge business sales LIMITED\certificate issued on 25/07/14

Documents

View document PDF

Resolution

Date: 10 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041415550004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-01

Officer name: Mr Simon Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Christian Clancy

Appointment date: 2012-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-01

Officer name: Mr Andrew Robert Melbourne

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 13/06/2012 as it was invalid or ineffective

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2012

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-01-16

Officer name: Mr Simon Julian Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2012

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-01-16

Officer name: Mr Anthony John Ford

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-16

Officer name: Taylor Ford Jackson Llp

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2012

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-16

Officer name: John Stephen Rigby

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Old address: C/O Knightsbridge Business Sales Plc Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW United Kingdom

Change date: 2011-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2011

Action Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Christian Clancy

Termination date: 2011-06-06

Documents

View document PDF

Statement of companys objects

Date: 31 May 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate re registration public limited company to private

Date: 31 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 31 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 31 May 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 31 May 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint corporate director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Taylor Ford Jackson Llp

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Taylor

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Christian Clancy

Documents

View document PDF


Some Companies

CAMBRIDGE CAFE LTD

62 ST. ANDREWS STREET,CAMBRIDGE,CB2 3BZ

Number:10730846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAP REAL ESTATE LIMITED

CENTRAL SQUARE, 5TH FLOOR,LEEDS,LS1 4DL

Number:11682810
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE CAR HIRE AND RENTAL LTD

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:09796718
Status:ACTIVE
Category:Private Limited Company

FASTEST TECH LIMITED

FLAT 9 ST. LUKES COURT,LONDON,N3 3NU

Number:09140383
Status:ACTIVE
Category:Private Limited Company

ISLAND HVAC SYSTEMS LTD

16 HALL LANE,NOTTINGHAM,NG16 5AH

Number:11671824
Status:ACTIVE
Category:Private Limited Company

MOJO THE BUILDING AGENCY LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:05948731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source