Advanced company searchLink opens in new window

WARNER CHAPPELL OVERSEAS HOLDINGS LIMITED

Company number 00245163

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)
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
31 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 May 2017 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
29 Dec 2016 AP01 Appointment of Michael Edward John Smith as a director on 22 December 2016
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
20 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50
20 May 2016 CH01 Director's details changed for Mr Michael Anthony Lavin on 1 April 2016
20 May 2016 CH01 Director's details changed for Ms Joanne Sian Smith on 1 April 2016
19 May 2016 TM01 Termination of appointment of James Richard Manners as a director on 21 April 2016
18 Aug 2015 AUD Auditor's resignation
14 Aug 2015 AUD Auditor's resignation
06 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
22 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50
13 Jun 2014 AP01 Appointment of Ms Joanne Sian Smith as a director
09 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
30 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50
02 Oct 2013 AP01 Appointment of James Richard Manners as a director
01 Oct 2013 TM01 Termination of appointment of Jane Dyball as a director
03 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
29 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
02 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr Michael Anthony Lavin on 1 October 2009
01 Jun 2012 CH01 Director's details changed for Jane Mary Dyball on 1 October 2009
24 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010