THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06399731 |
Category | Private Limited Company |
Incorporated | 16 Oct 2007 |
Age | 16 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED is an active private limited company with number 06399731. It was incorporated 16 years, 7 months, 29 days ago, on 16 October 2007. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Change corporate secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: B-Hive Company Secretarial Services Limited
Change date: 2022-09-20
Documents
Change corporate secretary company with change date
Date: 03 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Company Secretarial Services Limited
Change date: 2022-04-13
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 25 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England
Change date: 2021-10-25
Documents
Accounts with accounts type dormant
Date: 23 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
New date: 2020-05-31
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-21
Officer name: Andrew Bish
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
New address: 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR
Old address: 4 Office Village Forder Way Hampton Peterborough PE7 8GX England
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Miss Heather Wilson
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Mr George Fyfe
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Old address: The Garden Apartment 1 Walden House George Street Huntingdon PE29 3AD England
New address: 4 Office Village Forder Way Hampton Peterborough PE7 8GX
Change date: 2018-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 18 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-09
Psc name: Clegg Group Limited
Documents
Withdrawal of a person with significant control statement
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-16
Documents
Capital allotment shares
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2018-01-09
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Old address: C/O Browne Jacobson Mowbray House Castle Meadow Road Nottingham NG2 1BJ
Change date: 2018-01-11
New address: The Garden Apartment 1 Walden House George Street Huntingdon PE29 3AD
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-09
Officer name: Andrew Bish
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Anderson
Termination date: 2018-01-09
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type dormant
Date: 28 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Roy Ankers
Termination date: 2016-05-24
Documents
Termination secretary company with name termination date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-24
Officer name: Jonathan Roy Ankers
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type dormant
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type dormant
Date: 23 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type dormant
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: 44 Castle Gate Nottingham NG1 7BJ
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type dormant
Date: 16 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mr Jonathan Roy Ankers
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Anderson
Change date: 2009-11-02
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-02
Officer name: Mr Jonathan Roy Ankers
Documents
Accounts with accounts type dormant
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director castlegate directors LIMITED
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary castlegate secretaries LIMITED
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed keith anderson
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed jonathan roy ankers
Documents
Certificate change of name company
Date: 02 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 495 LIMITED\certificate issued on 05/04/08
Documents
Some Companies
CINDERBANK QUICK SERVICE LIMITED
REAR OF 35,DUDLEY, NETHERTON,DY2 9BB
Number: | 08382096 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL HOUSE,LUTON,LU3 1TR
Number: | 11700594 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 BOLTONROAD,BRADFORD,BD3 0QW
Number: | 08901904 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DEEP BUSINESS CENTRE,HULL,HU1 4BG
Number: | 05237012 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISE TECHNICAL RECRUITMENT LIMITED
33 COLSTON,BRISTOL,BS1 4UA
Number: | 05490121 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASHMOLE & CO,PEMBROKESHIRE,SA61 1PX
Number: | 04639453 |
Status: | ACTIVE |
Category: | Private Limited Company |