HIGHBRIDGE PROPERTYS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 2025-09-16

View Document

22/07/2522 July 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-18 with updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Termination of appointment of Sl Properties Francis Road Limited as a director on 2023-09-04

View Document

11/03/2411 March 2024 Cessation of Sl Properties Francis Road Limited as a person with significant control on 2023-09-04

View Document

11/03/2411 March 2024 Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 2023-09-04

View Document

16/02/2416 February 2024 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 2024-02-16

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-18 with updates

View Document

27/10/2327 October 2023 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 2023-10-27

View Document

12/06/2312 June 2023 Appointment of Mr Peter James Steer as a director on 2023-01-03

View Document

12/06/2312 June 2023 Appointment of Sl Properties Francis Road Limited as a director on 2023-01-03

View Document

12/06/2312 June 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-01-03

View Document

12/06/2312 June 2023 Cessation of Res Multas Holdings Limited as a person with significant control on 2023-01-03

View Document

12/06/2312 June 2023 Notification of Sl Properties Francis Road Limited as a person with significant control on 2023-01-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 6 MARTINS COURT HINDLEY WIGAN WN2 4AZ ENGLAND

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES MULTAS HOLDINGS LIMITED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 CESSATION OF NICHOLAS JAMES SELLMAN AS A PSC

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770007

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770005

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770006

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770004

View Document

14/09/1914 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770009

View Document

14/09/1914 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770011

View Document

14/09/1914 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770008

View Document

14/09/1914 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094978770010

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 27 MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG ENGLAND

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094978770003

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/173 February 2017 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094978770002

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 268 HIGHBRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5RB UNITED KINGDOM

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094978770001

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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