HUNTLEY WHARF BLOCK W4 LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Full accounts made up to 2024-04-30 |
12/12/2412 December 2024 | Register(s) moved to registered inspection location Kpmg Llp One St Peter’S Square Manchester M2 3AE |
12/12/2412 December 2024 | Register inspection address has been changed to Kpmg Llp One St Peter’S Square Manchester M2 3AE |
05/12/245 December 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-13 with updates |
09/04/249 April 2024 | Registered office address changed from 166 Sloane Street London SW1X 9QF United Kingdom to 24 Endell Street London WC2H 9HQ on 2024-04-09 |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
09/02/249 February 2024 | Appointment of Mr Flavio Augusto Antonio Casero as a director on 2024-02-08 |
09/02/249 February 2024 | Appointment of Mr Michael James Pryer as a director on 2024-02-08 |
09/02/249 February 2024 | Certificate of change of name |
09/02/249 February 2024 | Termination of appointment of Caroline Lisa Mchardy as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Paul Moore as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Steven Harrison as a director on 2024-02-08 |
09/02/249 February 2024 | Notification of Lici Reading Limited as a person with significant control on 2024-02-08 |
09/02/249 February 2024 | Cessation of Berkeley Homes Public Limited Company as a person with significant control on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Deana Patricia Everingham as a director on 2024-02-08 |
09/02/249 February 2024 | Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom to 166 Sloane Street London SW1X 9QF on 2024-02-09 |
09/02/249 February 2024 | Termination of appointment of Robert Charles Grenville Perrins as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Elkie Catherine Lucy Russell as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Richard James Stearn as a director on 2024-02-08 |
09/02/249 February 2024 | Termination of appointment of Bruce William Lawton as a director on 2024-02-08 |
24/11/2324 November 2023 | Full accounts made up to 2023-04-30 |
20/11/2320 November 2023 | Director's details changed for Mrs Elkie Catherine Lucy Russell on 2022-02-11 |
27/10/2327 October 2023 | Termination of appointment of Timothy John Rodway as a director on 2023-10-27 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
08/06/238 June 2023 | Appointment of Mr Paul Moore as a director on 2023-06-07 |
03/02/233 February 2023 | Full accounts made up to 2022-04-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-13 with updates |
01/03/221 March 2022 | Appointment of Mr Bruce William Lawton as a director on 2022-03-01 |
01/03/221 March 2022 | Appointment of Mrs Deana Patricia Everingham as a director on 2022-03-01 |
01/03/221 March 2022 | Appointment of Mr Steven Harrison as a director on 2022-03-01 |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-02-07 |
09/11/219 November 2021 | Current accounting period shortened from 2022-09-30 to 2022-04-30 |
More Company Information
Recently Viewed
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