WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED
Company number 00876565
- Company Overview for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
- Filing history for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
- People for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
- More for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Feb 2023 | TM01 | Termination of appointment of Robert Alan Logan as a director on 10 February 2023 | |
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
29 Oct 2021 | AD01 | Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Adam Llewelyn Patt as a director on 4 October 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
24 Jun 2021 | AD02 | Register inspection address has been changed from 9 Spring Street London W2 3RA England to 2 Eastbourne Terrace London W2 6LG | |
08 Jan 2021 | AD01 | Registered office address changed from Basement Office 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 | |
03 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
08 Jan 2019 | AP01 | Appointment of Mr Robert Alan Logan as a director on 9 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Peter Richard Gibbons as a director on 9 October 2018 | |
03 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Jul 2018 | AP01 | Appointment of Ms Robyn Irene Mccrae as a director on 23 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Christopher Dickinson on 30 July 2018 |