HIGHBRIDGE (KD) DEVELOPMENTS LIMITED

05498464
24 UPPER BROOK STREET LONDON ENGLAND W1K 7QB

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2024 accounts Annual Accounts 17 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 17 Buy now
26 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 16 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 officers Termination of appointment of director (Garry Ward) 1 Buy now
08 Jan 2021 accounts Annual Accounts 16 Buy now
24 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 16 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 17 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 18 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2016 accounts Annual Accounts 19 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 16 Buy now
22 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 officers Change of particulars for secretary (Mr Piet James Pulford) 1 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Guy Norman Marsden) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Piet James Pulford) 2 Buy now
23 Dec 2013 accounts Annual Accounts 16 Buy now
02 Oct 2013 mortgage Registration of a charge 41 Buy now
02 Oct 2013 mortgage Registration of a charge 47 Buy now
25 Sep 2013 auditors Auditors Resignation Company 1 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2013 annual-return Annual Return 6 Buy now
11 Dec 2012 officers Appointment of director (Mr Garry Ward) 2 Buy now
25 Jul 2012 accounts Annual Accounts 15 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
24 Nov 2011 accounts Annual Accounts 15 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
03 Mar 2011 accounts Annual Accounts 15 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 15 Buy now
13 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 13 7 Buy now
08 Aug 2008 accounts Annual Accounts 15 Buy now
15 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
27 Sep 2007 accounts Annual Accounts 15 Buy now
23 Aug 2007 annual-return Return made up to 04/07/07; full list of members 2 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: 124/130 seymour place london W1H 1BG 1 Buy now
02 Apr 2007 accounts Annual Accounts 14 Buy now
21 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Aug 2006 annual-return Return made up to 04/07/06; full list of members 2 Buy now
21 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Aug 2006 officers Director's particulars changed 1 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2005 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
04 Jul 2005 incorporation Incorporation Company 24 Buy now