Advanced company searchLink opens in new window

THE WARWICK SUITE LIMITED

Company number 00062857

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)
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
08 Feb 2024 AP01 Appointment of Mr Paul Andrew Rogers as a director on 2 February 2024
06 Feb 2024 TM01 Termination of appointment of David John Gray as a director on 29 January 2024
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 PSC07 Cessation of Michael Douglas Wilkinson as a person with significant control on 26 June 2023
20 Jun 2023 PSC07 Cessation of David John Gray as a person with significant control on 20 June 2023
20 Jun 2023 PSC07 Cessation of Rex Ian Barber as a person with significant control on 20 June 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 TM02 Termination of appointment of Ian Tetley as a secretary on 21 March 2023
28 Nov 2022 AP01 Appointment of Mr Dragos Daniel Feraru as a director on 24 November 2022
28 Nov 2022 AP03 Appointment of Mr Peter James Smith as a secretary on 24 November 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 TM01 Termination of appointment of Chris Tyers as a director on 24 November 2022
28 Nov 2022 TM01 Termination of appointment of Jeffrey Edwin Fisher as a director on 24 November 2022
28 Nov 2022 PSC07 Cessation of Jeffrey Edwin Fisher as a person with significant control on 24 November 2022
05 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 AP01 Appointment of Mr Chris Tyers as a director on 10 March 2022
16 Mar 2022 PSC07 Cessation of Graham Steven Cammack as a person with significant control on 11 February 2022
16 Feb 2022 TM01 Termination of appointment of Graham Steven Cammack as a director on 11 February 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
28 Sep 2021 PSC07 Cessation of Marco Sonny Sarussi as a person with significant control on 14 May 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 May 2021 AA01 Previous accounting period extended from 29 December 2020 to 31 December 2020