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) |
---|---|---|---|
16 Jan 2019 | TM02 | Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 16 January 2019 | |
16 Jan 2019 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 16 January 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
12 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Feb 2018 | AP04 | Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 27 February 2018 | |
27 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 27 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 27 February 2018 | |
05 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
27 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Oct 2016 | AP01 | Appointment of Miss Maire Kenny as a director on 13 September 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM01 | Termination of appointment of Karen Bennett as a director on 24 September 2014 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
26 Mar 2013 | TM01 | Termination of appointment of Cpbigwood Management Llp as a director | |
17 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
28 May 2012 | CH02 | Director's details changed for Cpbigwood Management Llp on 28 May 2012 | |
23 May 2012 | AP02 | Appointment of Cpbigwood Management Llp as a director |