About

Registered Number: 05313943
Date of Incorporation: 15/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 20 Knightsbridge Court Skircoat Green Road, Halifax, West Yorkshire, HX3 0DD

 

Established in 2004, Knightsbridge Court Ltd has its registered office in Halifax. There is only one director listed for Knightsbridge Court Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DARCEY, Roy Mallinson 17 November 2010 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
AA - Annual Accounts 18 March 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 16 July 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 02 April 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AD01 - Change of registered office address 30 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA - Annual Accounts 09 May 2015
TM01 - Termination of appointment of director 09 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
MEM/ARTS - N/A 21 July 2011
RESOLUTIONS - N/A 12 July 2011
CC04 - Statement of companies objects 12 July 2011
AA - Annual Accounts 28 March 2011
AP03 - Appointment of secretary 26 March 2011
AP01 - Appointment of director 26 March 2011
AP01 - Appointment of director 26 March 2011
AP01 - Appointment of director 26 March 2011
AP01 - Appointment of director 26 March 2011
AP01 - Appointment of director 26 March 2011
AP01 - Appointment of director 26 March 2011
AR01 - Annual Return 07 January 2011
TM02 - Termination of appointment of secretary 17 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 08 August 2005
287 - Change in situation or address of Registered Office 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
RESOLUTIONS - N/A 24 February 2005
MEM/ARTS - N/A 24 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.