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) |
---|---|---|---|
22 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
21 Jun 2018 | AD02 | Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 9 Spring Street London W2 3RA | |
02 Jan 2018 | AD01 | Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to Basement Office 9 Spring Street London W2 3RA on 2 January 2018 | |
02 Jan 2018 | TM02 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
08 May 2017 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 1 March 2017 | |
08 May 2017 | TM02 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Ernestine Mckay as a director on 27 February 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Judy Mary Phillips as a director on 27 October 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 | Annual return made up to 19 June 2016 no member list | |
21 Jun 2016 | AP01 | Appointment of Christopher Dickinson as a director on 26 November 2014 | |
26 May 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
25 May 2016 | AD02 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
15 Mar 2016 | AP01 | Appointment of Ms Ernestine Mckay as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Peter Richard Gibbons as a director on 14 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Huda Asad as a director on 2 November 2015 | |
14 Oct 2015 | AP04 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 | Annual return made up to 19 June 2015 no member list | |
07 Apr 2015 | MA | Memorandum and Articles of Association | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|