Advanced company searchLink opens in new window

HIGHBRIDGE PROPERTYS LTD

Company number 09497877

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)
17 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 31 March 2023
11 Mar 2024 TM01 Termination of appointment of Sl Properties Francis Road Limited as a director on 4 September 2023
11 Mar 2024 PSC07 Cessation of Sl Properties Francis Road Limited as a person with significant control on 4 September 2023
11 Mar 2024 PSC02 Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 4 September 2023
16 Feb 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
31 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with updates
27 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
12 Jun 2023 PSC07 Cessation of Res Multas Holdings Limited as a person with significant control on 3 January 2023
12 Jun 2023 PSC02 Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023
12 Jun 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 3 January 2023
12 Jun 2023 AP02 Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023
12 Jun 2023 AP01 Appointment of Mr Peter James Steer as a director on 3 January 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2019 PSC02 Notification of Res Multas Holdings Limited as a person with significant control on 7 October 2019
10 Dec 2019 PSC07 Cessation of Nicholas James Sellman as a person with significant control on 7 October 2019
19 Sep 2019 MR01 Registration of charge 094978770007, created on 29 August 2019