HUNTLEY WHARF BLOCK W4 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Register(s) moved to registered inspection location Kpmg Llp One St Peter’S Square Manchester M2 3AE

View Document

12/12/2412 December 2024 Register inspection address has been changed to Kpmg Llp One St Peter’S Square Manchester M2 3AE

View Document

05/12/245 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

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

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Mr Flavio Augusto Antonio Casero as a director on 2024-02-08

View Document

09/02/249 February 2024 Appointment of Mr Michael James Pryer as a director on 2024-02-08

View Document

09/02/249 February 2024 Certificate of change of name

View Document

09/02/249 February 2024 Termination of appointment of Caroline Lisa Mchardy as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Paul Moore as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Steven Harrison as a director on 2024-02-08

View Document

09/02/249 February 2024 Notification of Lici Reading Limited as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Cessation of Berkeley Homes Public Limited Company as a person with significant control on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Deana Patricia Everingham as a director on 2024-02-08

View Document

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

View Document

09/02/249 February 2024 Termination of appointment of Robert Charles Grenville Perrins as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Elkie Catherine Lucy Russell as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Richard James Stearn as a director on 2024-02-08

View Document

09/02/249 February 2024 Termination of appointment of Bruce William Lawton as a director on 2024-02-08

View Document

24/11/2324 November 2023 Full accounts made up to 2023-04-30

View Document

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

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