HIGHBRIDGE (KD) DEVELOPMENTS LIMITED

Company Documents

DateDescription
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

06/08/256 August 2025 NewChange of details for Highbridge Properties Limited as a person with significant control on 2025-08-01

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

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

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

15/07/2415 July 2024 Notification of Guy Norman Marsden as a person with significant control on 2016-04-06

View Document

15/07/2415 July 2024 Change of details for Highbridge Properties Plc as a person with significant control on 2023-04-04

View Document

15/07/2415 July 2024 Change of details for Highbridge Properties Plc as a person with significant control on 2022-10-22

View Document

15/07/2415 July 2024 Notification of Piet James Pulford as a person with significant control on 2016-04-06

View Document

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

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

13/04/2313 April 2023 Accounts for a small 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

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

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Garry Ward as a director on 2021-06-23

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

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Document

21/07/1521 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

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

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 31/03/2014

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NORMAN MARSDEN / 31/03/2014

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054984640015

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054984640014

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

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR GARRY WARD

View Document

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

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

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

View Document

18/07/1118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

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

View Document

08/07/108 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

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

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

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

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/0723 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

04/07/054 July 2005 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