GARDEN WALK LTD
Status | ACTIVE |
Company No. | 10121986 |
Category | Private Limited Company |
Incorporated | 13 Apr 2016 |
Age | 8 years, 1 month, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11751135 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 07489501 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/9 NORTH ST DAVID STREET,EDINBURGH,EH2 1AW
Number: | SC132442 |
Status: | ACTIVE |
Category: | Private Limited Company |