KNIGHTSBRIDGE HOLDINGS OVERSEAS HOMES LIMITED

03971123
19 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 6 Buy now
02 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2024 officers Change of particulars for director (Alexander Kotton) 2 Buy now
02 Sep 2024 officers Change of particulars for director (Alexander Kotton) 2 Buy now
28 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
09 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 6 Buy now
15 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 6 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
22 Sep 2016 accounts Annual Accounts 4 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 4 Buy now
08 May 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 3 Buy now
14 Aug 2012 accounts Annual Accounts 5 Buy now
10 Jul 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
09 May 2012 officers Change of particulars for director (Alexander Kotton) 2 Buy now
05 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Temple Secretaries Limited) 1 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 9 Buy now
08 Jun 2010 annual-return Annual Return 16 Buy now
05 Nov 2009 accounts Annual Accounts 10 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from quadrant house floor 6 17 thomas more street london E1W 1YW 1 Buy now
02 Jul 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
10 Feb 2009 accounts Annual Accounts 9 Buy now
17 Apr 2008 annual-return Return made up to 12/04/08; full list of members 5 Buy now
06 Feb 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: 4TH floor, st alphage house 2 fore street, london EC2Y 5DH 1 Buy now
04 Jun 2007 annual-return Return made up to 12/04/07; full list of members 5 Buy now
04 Jan 2007 accounts Annual Accounts 7 Buy now
07 Aug 2006 accounts Annual Accounts 14 Buy now
31 Jul 2006 annual-return Return made up to 12/04/06; full list of members 5 Buy now
10 Jul 2006 officers Director's particulars changed 1 Buy now
17 Aug 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
20 May 2005 officers Director resigned 1 Buy now
20 May 2005 annual-return Return made up to 12/04/05; full list of members 5 Buy now
20 May 2005 officers New director appointed 2 Buy now
03 May 2005 officers Director resigned 1 Buy now
03 May 2005 officers New director appointed 2 Buy now
18 Feb 2005 accounts Annual Accounts 13 Buy now
01 Jul 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
27 Apr 2004 annual-return Return made up to 12/04/04; full list of members 5 Buy now
14 Apr 2004 accounts Annual Accounts 13 Buy now
14 Apr 2004 accounts Amended Accounts 12 Buy now
04 Mar 2004 accounts Annual Accounts 12 Buy now
10 Feb 2004 officers New director appointed 3 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
17 Jul 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
22 Apr 2003 annual-return Return made up to 12/04/03; full list of members 5 Buy now
04 Apr 2003 accounts Annual Accounts 12 Buy now
20 Sep 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
18 Sep 2002 accounts Accounting reference date shortened from 30/04/02 to 31/12/01 1 Buy now
30 Apr 2002 annual-return Return made up to 12/04/02; full list of members 5 Buy now
02 Aug 2001 annual-return Return made up to 12/04/01; full list of members 5 Buy now
29 Aug 2000 officers New director appointed 2 Buy now
16 Aug 2000 officers Director resigned 1 Buy now
06 Jun 2000 officers Director resigned 1 Buy now
06 Jun 2000 officers Secretary resigned 1 Buy now
06 Jun 2000 officers New secretary appointed 2 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
12 Apr 2000 incorporation Incorporation Company 12 Buy now