Advanced company searchLink opens in new window

OLD WARWICK COURT TENANTS ASSOCIATION LIMITED

Company number 01103229

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)
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