HIGHBRIDGE HADRIAN (SOUTH) 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

21/02/2521 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/07/2419 July 2024 Notification of Guy Norman Marsden as a person with significant control on 2016-04-06

View Document

19/07/2419 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

07/03/247 March 2024 Confirmation statement made on 2024-02-09 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 2023-02-09 with no updates

View Document

08/02/238 February 2023 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 2022-02-09 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, 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 09/02/20, 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

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, 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 09/02/18, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

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

View Document

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

View Document

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

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

28/02/1328 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Document

29/02/1229 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

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

View Document

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

View Document

01/03/111 March 2011 Annual return made up to 9 February 2011 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

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

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 04/02/08

View Document

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

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 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

11/03/0311 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 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

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 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