KNIGHTSBRIDGE SECRETARIES LIMITED
Status | ACTIVE |
Company No. | 05938635 |
Category | Private Limited Company |
Incorporated | 18 Sep 2006 |
Age | 17 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHTSBRIDGE SECRETARIES LIMITED is an active private limited company with number 05938635. It was incorporated 17 years, 7 months, 11 days ago, on 18 September 2006. The company address is 136 Sloane Street, London, SW1X 9AY.
Company Fillings
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 15 Feb 2022
Action Date: 03 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Angela Mortimer Limited
Change date: 2022-02-03
Documents
Change to a person with significant control
Date: 15 Feb 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Angela Mortimer Plc
Change date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: William Littlejohn Mortimer
Documents
Accounts with accounts type dormant
Date: 15 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change sail address company with old address new address
Date: 08 Feb 2019
Category: Address
Type: AD02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: 76 Wardour Street London W1F 0UR
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-06
Officer name: William Littlejohn Mortimer
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Termination secretary company with name termination date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Slc Corporate Services Limited
Termination date: 2018-10-09
Documents
Move registers to sail company with new address
Date: 10 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 08 Sep 2018
Category: Address
Type: AD02
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type dormant
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change corporate secretary company with change date
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Slc Corporate Services Limited
Change date: 2015-03-20
Documents
Change person director company with change date
Date: 27 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: William Littlejohn Mortimer
Documents
Change sail address company with old address new address
Date: 24 Mar 2015
Category: Address
Type: AD02
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Change corporate secretary company with change date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Slc Corporate Services Limited
Change date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type dormant
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type dormant
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 30 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: William Littlejohn Mortimer
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from granville house 132-135 sloane street london SW1X 9AX
Documents
Accounts with accounts type dormant
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 22 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/06/07
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 10 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed knightsbridge recruitment LTD\certificate issued on 10/04/07
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CASTLE PAY CONSTRUCTION LIMITED
146 BELVIDERE ROAD,WALLASEY,CH45 4PT
Number: | 10872053 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOODWOOD AVENUE,MANCHESTER,M23 9JQ
Number: | 09516910 |
Status: | ACTIVE |
Category: | Private Limited Company |
642A KINGS ROAD,LONDON,SW6 2DU
Number: | 10539816 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDSTAR DESIGN & PRINTING LIMITED
12 BRAYS ROAD,LUTON,LU2 9DD
Number: | 04020275 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LIME KILN CLOSE,TOWCESTER,NN12 8FP
Number: | 09715391 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 VICTORIA ROAD, FENTON,STAFFORDSHIRE,ST4 2HG
Number: | 05767853 |
Status: | ACTIVE |
Category: | Private Limited Company |