Advanced company searchLink opens in new window

THE WALKS HUNTINGDON (NO.3) MANAGEMENT COMPANY LIMITED

Company number 06399732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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