STONEBRIDGE OF HIGHGATE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-27

View Document

15/11/2415 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-15

View Document

11/07/2411 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Registered office address changed from 49 Highgate West Hill London N6 6DA United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-07-03

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Statement of affairs

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Satisfaction of charge 108495910001 in full

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

18/06/2118 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 368 FOREST ROAD LONDON E17 5JF ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BEAUCHAMP-WARD / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BEAUCHAMP-WARD / 08/05/2019

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAUGHAN JAMES / 04/04/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BEAUCHAMP-WARD / 04/04/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER VAUGHAN JAMES / 04/04/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BEAUCHAMP-WARD / 04/04/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 39B WILBERFORCE ROAD LONDON N4 2SN UNITED KINGDOM

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108495910001

View Document

04/07/174 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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