THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED
Company number 06399732
- Company Overview for THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED (06399732)
- Filing history for THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED (06399732)
- People for THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED (06399732)
- More for THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED (06399732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2018 | PSC02 | Notification of Gls Developments Limited as a person with significant control on 9 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Barnett Waddingham Trustees Scotland Limited as a person with significant control on 9 January 2018 | |
16 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Hts Estates Limited as a director on 9 January 2018 | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
11 Jan 2018 | AD01 | Registered office address changed from Bishops House 42 High Pavement Nottingham NG1 1HN to C/O Accent Housing Ltd 2nd Floor, Stuart House St. Johns Street Peterborough PE1 5DD on 11 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Damian Roche as a director on 9 January 2018 | |
11 Jan 2018 | AP02 | Appointment of Hts Estates Limited as a director on 9 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Keith Anderson as a director on 9 January 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with no updates | |
21 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
24 May 2016 | TM01 | Termination of appointment of Jonathan Roy Ankers as a director on 24 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Jonathan Roy Ankers as a secretary on 24 May 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
27 Nov 2012 | AD02 | Register inspection address has been changed from C/O Browne Jacobson 44 Castle Gate Nottingham NG1 7BJ United Kingdom | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |