HIGHBRIDGE WASHINGTON LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Mr Piet James Pulford on 2022-10-26

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Guy Norman Marsden on 2022-10-26

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

07/08/257 August 2025 NewChange of details for Highbridge Business Park Limited as a person with significant control on 2025-08-01

View Document

06/08/256 August 2025 NewRegistered office address changed from 24 Upper Brook Street London W1K 7QB England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2025-08-06

View Document

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

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

18/07/2418 July 2024 Change of details for Highbridge Business Park Limited as a person with significant control on 2022-10-26

View Document

18/07/2418 July 2024 Notification of Piet James Pulford as a person with significant control on 2016-04-06

View Document

18/07/2418 July 2024 Notification of Guy Norman Marsden as a person with significant control on 2016-04-06

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts 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

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

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

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

21/08/1321 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

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

View Document

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

View Document

15/08/1115 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHALL

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/03/1011 March 2010 CURREXT FROM 04/02/2010 TO 31/03/2010

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 04/02/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 04/02/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PREVSHO FROM 31/03/2008 TO 04/02/2008

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 131 EDGWARE ROAD LONDON W2 2P

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 COMPANY NAME CHANGED HIGHBRIDGE (MP) LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY 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

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

13/11/0313 November 2003 COMPANY NAME CHANGED HIGHBRIDGE (MORTON PALMS) LIMITE D CERTIFICATE ISSUED ON 13/11/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 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