Advanced company searchLink opens in new window

HIGH BRIDGE HOUSE MANAGEMENT LIMITED

Company number 10845681

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AA Micro company accounts made up to 31 July 2023
29 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
29 Jun 2023 AP01 Appointment of Mr Philip Frank Devall as a director on 28 June 2023
22 Jun 2023 TM01 Termination of appointment of Graham Richard Filburn as a director on 21 June 2023
24 Mar 2023 AA Micro company accounts made up to 31 July 2022
23 Feb 2023 AD01 Registered office address changed from 2 High Bridge House Harrogate Road Knaresborough HG5 8DA England to 1 High Bridge House Harrogate Road Knaresborough HG5 8DA on 23 February 2023
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Feb 2022 CH01 Director's details changed for Mr Mark Furse-Roberts on 23 February 2022
17 Nov 2021 AP01 Appointment of Mr Mark Furse-Roberts as a director on 10 November 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Aug 2020 AD01 Registered office address changed from 9 Hawthorne Gardens Leeds LS16 7TP United Kingdom to 2 High Bridge House Harrogate Road Knaresborough HG5 8DA on 24 August 2020
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 02/07/2018
16 Jul 2019 AP01 Appointment of Mr Graham Richard Filburn as a director on 27 June 2019
12 Jul 2019 CS01 02/07/19 Statement of Capital gbp 4
05 Jul 2019 PSC08 Notification of a person with significant control statement
05 Jul 2019 PSC07 Cessation of Graycliffe Homes Limited as a person with significant control on 27 June 2019
04 Jul 2019 PSC05 Change of details for Graycliffe Homes Limited as a person with significant control on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Barrie Elston Hooper as a director on 27 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 09/09/2019.
04 Jul 2018 TM01 Termination of appointment of Andre Brian Butterfield as a director on 1 July 2018