Advanced company searchLink opens in new window

WARWICK ROAD (NORBURY) MANAGEMENT LIMITED

Company number 01349062

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)
05 Sep 2014 AD01 Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 5 September 2014
30 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100.0
27 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
27 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Joanne Wake on 18 November 2010
15 Dec 2011 CH01 Director's details changed for Hannah Isabella Strong on 18 November 2010
15 Dec 2011 CH01 Director's details changed for Isabel Martins Peres on 18 November 2010
01 Dec 2011 TM01 Termination of appointment of Estera Wojcik as a director
04 Oct 2011 TM01 Termination of appointment of Sumit Gupta as a director
07 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
24 Jan 2011 TM02 Termination of appointment of Christopher Nelson as a secretary
18 Jan 2011 AP01 Appointment of Sumit Gupta as a director
22 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
11 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
29 Apr 2009 288a Director appointed estera wojcik
05 Apr 2009 288a Director appointed isabel martins peres
06 Mar 2009 288b Appointment terminated director kathleen wheaton
21 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Dec 2008 363a Return made up to 29/11/08; full list of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE