HIGHBRIDGE (OCKENDON) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Change of details for Highbridge Properties Plc as a person with significant control on 2023-04-04

View Document

25/07/2425 July 2024 Notification of Guy Norman Marsden as a person with significant control on 2016-04-06

View Document

25/07/2425 July 2024 Notification of Piet James Pulford as a person with significant control on 2016-04-06

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 2022-10-26

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-03-31

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 COMPANY NAME CHANGED KENMORE CAPITAL OCKENDON LIMITED CERTIFICATE ISSUED ON 22/09/05

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 5 WIGMORE STREET 2ND FLOOR LONDON W1U 1PB

View Document

18/08/0518 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0518 August 2005 INTER CO LOAN LOAN REP 04/08/05

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 6-8 JAMES STREET LONDON W1U 1ED

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED GROVENORTH LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information