OLD WARWICK COURT TENANTS ASSOCIATION LIMITED
Company number 01103229
- Company Overview for OLD WARWICK COURT TENANTS ASSOCIATION LIMITED (01103229)
- Filing history for OLD WARWICK COURT TENANTS ASSOCIATION LIMITED (01103229)
- People for OLD WARWICK COURT TENANTS ASSOCIATION LIMITED (01103229)
- More for OLD WARWICK COURT TENANTS ASSOCIATION LIMITED (01103229)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
02 Oct 2023 | TM01 | Termination of appointment of Mary Butler as a director on 20 September 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
07 Mar 2023 | AP01 | Appointment of Miss Jessica Susan Riggs as a director on 5 March 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
29 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Clifford Eric Grauers as a director on 26 February 2022 | |
19 Jan 2022 | AP01 | Appointment of Mr Peter John Warrillow as a director on 13 January 2022 | |
16 Nov 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 16 November 2021 | |
16 Nov 2021 | TM02 | Termination of appointment of C P Bigwood Management Llp as a secretary on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 16 November 2021 | |
19 Aug 2021 | AP01 | Appointment of Miss Mary Butler as a director on 19 July 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Gordon Leslie Arthur Green as a director on 19 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Mar 2021 | TM01 | Termination of appointment of Maire Kenny as a director on 24 March 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
06 Apr 2020 | TM01 | Termination of appointment of Richard John Lomax as a director on 6 April 2018 | |
06 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019 | |
01 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 |