HIGHBRIDGE (PROLOG) DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company 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

07/03/247 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

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

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

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

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 LOCATION OF REGISTER 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

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9619 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company