Advanced company searchLink opens in new window

HUNTLEY WHARF BLOCK W4 LIMITED

Company number 13621007

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 2024 AD01 Registered office address changed from 166 Sloane Street London SW1X 9QF United Kingdom to 24 Endell Street London WC2H 9HQ on 9 April 2024
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 26,885,271
09 Feb 2024 AD01 Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom to 166 Sloane Street London SW1X 9QF on 9 February 2024
09 Feb 2024 AP01 Appointment of Mr Michael James Pryer as a director on 8 February 2024
09 Feb 2024 AP01 Appointment of Mr Flavio Augusto Antonio Casero as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Elkie Catherine Lucy Russell as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Richard James Stearn as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Deana Patricia Everingham as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Caroline Lisa Mchardy as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Bruce William Lawton as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Robert Charles Grenville Perrins as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Paul Moore as a director on 8 February 2024
09 Feb 2024 TM01 Termination of appointment of Steven Harrison as a director on 8 February 2024
09 Feb 2024 PSC07 Cessation of Berkeley Homes Public Limited Company as a person with significant control on 8 February 2024
09 Feb 2024 PSC02 Notification of Lici Reading Limited as a person with significant control on 8 February 2024
09 Feb 2024 CERTNM Company name changed berkeley two hundred and forty LIMITED\certificate issued on 09/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-08
24 Nov 2023 AA Full accounts made up to 30 April 2023
20 Nov 2023 CH01 Director's details changed for Mrs Elkie Catherine Lucy Russell on 11 February 2022
27 Oct 2023 TM01 Termination of appointment of Timothy John Rodway as a director on 27 October 2023
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
08 Jun 2023 AP01 Appointment of Mr Paul Moore as a director on 7 June 2023
03 Feb 2023 AA Full accounts made up to 30 April 2022
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
21 Mar 2022 AP01 Appointment of Miss Caroline Lisa Mchardy as a director on 1 March 2022
01 Mar 2022 AP01 Appointment of Mrs Deana Patricia Everingham as a director on 1 March 2022