HIGHBRIDGE BUSINESS PARK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-07-15 View Report
Accounts. Accounts type total exemption full. 2023-07-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-07-11 View Report
Gazette. Gazette notice compulsory. 2023-06-06 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Address. New address: 24 Upper Brook Street London W1K 7QB. Change date: 2022-10-26. Old address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England. 2022-10-26 View Report
Gazette. Gazette filings brought up to date. 2022-07-29 View Report
Accounts. Accounts type small. 2022-07-28 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-07-12 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-02-06 View Report
Officers. Officer name: Garry Ward. Termination date: 2021-06-23. 2021-07-07 View Report
Accounts. Accounts type small. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2021-02-28 View Report
Address. Change date: 2020-08-24. New address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA. Old address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-01-15 View Report
Accounts. Accounts type small. 2019-12-27 View Report
Accounts. Accounts type small. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2019-01-20 View Report
Mortgage. Charge number: 034930840085. Charge creation date: 2018-03-14. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-01-27 View Report
Accounts. Accounts type full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type full. 2015-12-30 View Report
Mortgage. Charge number: 034930840084. Charge creation date: 2015-02-09. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Accounts. Accounts type full. 2015-01-08 View Report
Mortgage. Charge creation date: 2014-07-30. Charge number: 034930840083. 2014-08-13 View Report
Accounts. Accounts type full. 2014-05-06 View Report
Officers. Officer name: Mr Piet James Pulford. Change date: 2014-03-31. 2014-03-31 View Report
Officers. Change date: 2014-03-31. Officer name: Mr Guy Norman Marsden. 2014-03-31 View Report
Officers. Change date: 2014-03-31. Officer name: Mr Piet James Pulford. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Officers. Officer name: Mr Garry Ward. 2013-10-02 View Report
Auditors. Auditors resignation company. 2013-09-25 View Report
Address. Change date: 2013-09-18. Old address: 131 Edgware Road London W2 2AP. 2013-09-18 View Report
Mortgage. Charge number: 42. 2013-07-15 View Report
Mortgage. Charge number: 77. 2013-07-15 View Report
Mortgage. Charge number: 78. 2013-07-15 View Report
Mortgage. Charge number: 79. 2013-07-15 View Report
Mortgage. Charge number: 48. 2013-07-15 View Report
Mortgage. Charge number: 64. 2013-07-15 View Report
Mortgage. Charge number: 41. 2013-07-15 View Report
Mortgage. Charge number: 45. 2013-07-15 View Report
Mortgage. Charge number: 43. 2013-07-15 View Report
Mortgage. Charge number: 47. 2013-07-15 View Report
Mortgage. Charge number: 44. 2013-07-15 View Report
Mortgage. Charge number: 46. 2013-07-15 View Report