Advanced company searchLink opens in new window

HIGHBRIDGE (EUROCENTRAL) DEVELOPMENTS LIMITED

Company number 02869114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 1997 363s Return made up to 04/11/97; full list of members
29 Oct 1997 AA Full accounts made up to 31 March 1997
17 Feb 1997 AA Full accounts made up to 31 March 1996
04 Dec 1996 363s Return made up to 04/11/96; no change of members
06 Mar 1996 353 Location of register of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members
14 Feb 1996 287 Registered office changed on 14/02/96 from: national leasing & finance co 25 finsbury circus london EC2M 7DY
09 Nov 1995 363s Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director resigned
15 Sep 1995 225(1) Accounting reference date extended from 30/11 to 31/03
07 Sep 1995 AA Accounts for a dormant company made up to 30 November 1994
07 Sep 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 Apr 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1995 288 New director appointed
13 Apr 1995 395 Particulars of mortgage/charge
13 Apr 1995 395 Particulars of mortgage/charge
13 Apr 1995 395 Particulars of mortgage/charge
06 Apr 1995 287 Registered office changed on 06/04/95 from: stafford park 1 telford shropshire TF3 3BT
06 Mar 1995 363s Return made up to 04/11/94; full list of members
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 04/11/94; full list of members
02 Mar 1995 CERTNM Company name changed foray 598 LIMITED\certificate issued on 03/03/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed foray 598 LIMITED\certificate issued on 03/03/95
27 Feb 1995 287 Registered office changed on 27/02/95 from: 10 newhall street ground floor birmingham B3 3LX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/02/95 from: 10 newhall street ground floor birmingham B3 3LX
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Sep 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
03 Sep 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jan 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Jan 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned