Advanced company searchLink opens in new window

HIGH BRIDGE COURT (KNARESBOROUGH) MANAGEMENT LIMITED

Company number 07777388

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)
16 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
16 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
03 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
05 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5
19 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
18 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 5
17 Oct 2014 AP03 Appointment of Mr Clive Nottingham as a secretary on 21 March 2014
17 Oct 2014 AD04 Register(s) moved to registered office address 4 High Bridge Court Waterside Knaresborough North Yorkshire HG5 9AZ
17 Oct 2014 AD02 Register inspection address has been changed from 82 Cornwall Road Harrogate HG1 2NE United Kingdom to 4 High Bridge Court Waterside Knaresborough North Yorkshire HG5 9AZ
18 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Feb 2014 AP01 Appointment of Timothy Julian Russell as a director
24 Jan 2014 TM01 Termination of appointment of Jacqueline Simpson as a director
24 Jan 2014 TM01 Termination of appointment of Daniel Simpson as a director
24 Jan 2014 AP01 Appointment of Dorothy May Hitchen as a director
24 Jan 2014 AP01 Appointment of Deborah Jane Godbold as a director
24 Jan 2014 AP01 Appointment of Amanda Jane Walker as a director
24 Jan 2014 AP01 Appointment of Clive Nottingham as a director
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 5
24 Jan 2014 AD01 Registered office address changed from 6 Clarence Drive Harrogate North Yorkshire HG1 2PN on 24 January 2014
31 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
10 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
27 Sep 2012 AD03 Register(s) moved to registered inspection location