ST CUTHBERTS WALK (GP2) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/04/2510 April 2025 Notification of Joanne Rodriguez as a person with significant control on 2024-01-22

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/05/2330 May 2023 Cessation of Farway Limited as a person with significant control on 2023-05-30

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/03/2320 March 2023 Notification of Julian Pitaluga as a person with significant control on 2022-06-06

View Document

20/03/2320 March 2023 Change of details for Mr Adrian Mansfield as a person with significant control on 2023-01-01

View Document

20/03/2320 March 2023 Change of details for Mr Christopher Pitaluga as a person with significant control on 2023-01-01

View Document

20/03/2320 March 2023 Change of details for Mr Robert Guest as a person with significant control on 2023-01-01

View Document

20/03/2320 March 2023 Notification of Tanya Patricia Hurtado as a person with significant control on 2019-12-11

View Document

20/03/2320 March 2023 Notification of Melissa Victory-Penalver as a person with significant control on 2019-12-09

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE REDDIN

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BASTONE

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GUEST

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PITALUGA

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MANSFIELD

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY ALISON WHITE

View Document

14/01/1514 January 2015 CORPORATE SECRETARY APPOINTED ABW SECRETARIAL LIMITED

View Document

06/05/146 May 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR SPENCER

View Document

20/07/1220 July 2012 SECRETARY APPOINTED ALISON BARBARA WHITE

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED ALISON BARBARA WHITE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY KAREN SPENCER

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUGH SPENCER / 28/02/2012

View Document

04/10/114 October 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/04/1121 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

19/06/0619 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED HALLCO 1306 LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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