GARDEN WALK LTD

Brenchley House Brenchley House, Charing, TN27 0JW, Kent, United Kingdom
StatusACTIVE
Company No.10121986
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

GARDEN WALK LTD is an active private limited company with number 10121986. It was incorporated 8 years, 1 month, 19 days ago, on 13 April 2016. The company address is Brenchley House Brenchley House, Charing, TN27 0JW, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Achille Joseph De Susini

Change date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-18

Psc name: Mr Nicolas Achille Joseph De Susini

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-18

Officer name: Mr Nicolas Achille Joseph De Susini

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Achille Joseph De Susini

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Achille Joseph De Susini

Change date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: Brenchley House School Road Charing Kent TN27 0JW

Change date: 2020-05-07

Old address: 100 C/O Jurisglobal Crawford Street London W1H 2HW England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-05-06

Officer name: Tenbury Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Nicolas Achille Joseph De Susini

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Nicolas Achille Joseph De Susini

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas Achille Joseph De Susini

Change date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Director Nicolas Achille Joseph De Susini

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Director Nicolas Achille Joseph De Susini

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: Flat 401 7 Garden Walk London EC2A 3EW England

New address: 100 C/O Jurisglobal Crawford Street London W1H 2HW

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 13 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-13

Psc name: Director Nicolas Achille Joseph De Susini

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

New address: Flat 401 7 Garden Walk London EC2A 3EW

Old address: Tenbury I - Brenchley House School Road Charing Kent TN27 0JW United Kingdom

Change date: 2016-06-14

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB PROPERTIES (YORKSHIRE) LIMITED

UNIT 11 SHAW LANE INDUSTRIAL ESTATE,,DONCASTER,DN2 4SQ

Number:10076954
Status:ACTIVE
Category:Private Limited Company

AL MADINA HALAL MEAT AND FISH LIMITED

485 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9LG

Number:10386164
Status:ACTIVE
Category:Private Limited Company

BARTEC PAPER & PACKAGING LIMITED

37 WEST STREET,CONGLETON,CW12 1JN

Number:01620531
Status:ACTIVE
Category:Private Limited Company

BRUCE VALLANCE LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11751135
Status:ACTIVE
Category:Private Limited Company

NICE MOON LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:07489501
Status:ACTIVE
Category:Private Limited Company

RANDOLPH HOLDINGS LIMITED

7/9 NORTH ST DAVID STREET,EDINBURGH,EH2 1AW

Number:SC132442
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