THE WALKS HUNTINGDON (NO.2)MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.06399731
CategoryPrivate Limited Company
Incorporated16 Oct 2007
Age16 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2018-01-09

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director castlegate directors LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary castlegate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed keith anderson

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jonathan roy ankers

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINDERBANK QUICK SERVICE LIMITED

REAR OF 35,DUDLEY, NETHERTON,DY2 9BB

Number:08382096
Status:ACTIVE
Category:Private Limited Company

INSPIRE & ASPIRE LTD

OLD SCHOOL HOUSE,LUTON,LU3 1TR

Number:11700594
Status:ACTIVE
Category:Private Limited Company

ND METERING SOLUTIONS LTD

228 BOLTONROAD,BRADFORD,BD3 0QW

Number:08901904
Status:ACTIVE
Category:Private Limited Company

PURITY GLOBAL LIMITED

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

SELWYN GRIFFITHS LIMITED

C/O ASHMOLE & CO,PEMBROKESHIRE,SA61 1PX

Number:04639453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source