About

Registered Number: 06012489
Date of Incorporation: 28/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 10 Ainslie Close, Hereford, HR1 1JH,

 

Founded in 2006, Knightsbridge Ccs Ltd has its registered office in Hereford. This company has 7 directors listed as Playford, Edward Charles, Playford, Kirsty Elizabeth, Playford, Alexander James, Playford, Gertrude Ann, Radnor, Ann, Spicer, Jane, Thomas, Vanessa. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAYFORD, Edward Charles 01 July 2017 - 1
PLAYFORD, Kirsty Elizabeth 01 July 2017 - 1
PLAYFORD, Alexander James 12 December 2010 01 August 2013 1
PLAYFORD, Gertrude Ann 28 November 2006 01 January 2018 1
RADNOR, Ann 01 April 2013 01 January 2018 1
SPICER, Jane 28 November 2006 30 September 2010 1
THOMAS, Vanessa 28 November 2006 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 08 August 2019
PSC01 - N/A 08 August 2019
AA - Annual Accounts 22 August 2018
PSC01 - N/A 07 August 2018
CS01 - N/A 28 July 2018
PSC07 - N/A 28 July 2018
TM02 - Termination of appointment of secretary 28 July 2018
TM01 - Termination of appointment of director 28 July 2018
TM01 - Termination of appointment of director 28 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 24 August 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 01 January 2014
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 29 March 2008
225 - Change of Accounting Reference Date 26 February 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
287 - Change in situation or address of Registered Office 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.