Advanced company searchLink opens in new window

ST CUTHBERTS WALK (GP1) LIMITED

Company number 05734538

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)
09 Apr 2018 PSC01 Notification of Christopher Pitaluga as a person with significant control on 6 April 2016
09 Apr 2018 PSC01 Notification of George Reddin as a person with significant control on 1 January 2018
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Nov 2016 AA Micro company accounts made up to 31 July 2016
24 Mar 2016 AAMD Amended micro company accounts made up to 31 July 2015
14 Mar 2016 AA Micro company accounts made up to 31 July 2015
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
10 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
14 Jan 2015 AP04 Appointment of Abw Secretarial Limited as a secretary on 14 January 2015
14 Jan 2015 TM02 Termination of appointment of Alison Barbara White as a secretary on 14 January 2015
06 May 2014 AAMD Amended accounts made up to 31 July 2013
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
26 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
08 May 2013 AA Accounts for a dormant company made up to 31 July 2012
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
20 Jul 2012 AP03 Appointment of Alison Barbara White as a secretary
20 Jul 2012 TM01 Termination of appointment of Trevor Spencer as a director
22 Jun 2012 AP01 Appointment of Alison Barbara White as a director
21 May 2012 TM02 Termination of appointment of Karen Spencer as a secretary
22 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
21 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Trevor Hugh Spencer on 28 February 2012
04 Oct 2011 AAMD Amended accounts made up to 31 July 2010
21 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders