HUNTLEY WHARF BLOCK W2 LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewPrevious accounting period shortened from 2025-04-30 to 2024-12-31

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Appointment of Mr Michael James Pryer as a director on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Steven Harrison as a director on 2024-10-18

View Document

24/10/2424 October 2024 Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom to 24 Endell Street London WC2H 9HQ on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Flavio Augusto Antonio Casero as a director on 2024-10-18

View Document

24/10/2424 October 2024 Notification of Lici Reading Limited as a person with significant control on 2024-10-18

View Document

24/10/2424 October 2024 Cessation of Berkeley Homes Public Limited Company as a person with significant control on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Robert Charles Grenville Perrins as a director on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Richard James Stearn as a director on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Bruce William Lawton as a director on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Paul Moore as a director on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Elkie Catherine Lucy Russell as a director on 2024-10-18

View Document

24/10/2424 October 2024 Termination of appointment of Caroline Lisa Mchardy as a director on 2024-10-18

View Document

22/10/2422 October 2024 Full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

02/07/242 July 2024 Termination of appointment of Deana Patricia Everingham as a director on 2024-03-31

View Document

15/02/2415 February 2024 Director's details changed for Ms Caroline Lisa Mchardy on 2023-10-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Elkie Catherine Lucy Russell on 2022-02-11

View Document

01/11/231 November 2023 Full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Termination of appointment of Timothy John Rodway as a director on 2023-10-27

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

08/06/238 June 2023 Appointment of Mr Paul Moore as a director on 2023-06-07

View Document

03/02/233 February 2023 Full accounts made up to 2022-04-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

01/03/221 March 2022 Appointment of Mr Bruce William Lawton as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Deana Patricia Everingham as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Steven Harrison as a director on 2022-03-01

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

09/11/219 November 2021 Current accounting period shortened from 2022-09-30 to 2022-04-30

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company