WARWICK ROAD (NORBURY) MANAGEMENT LIMITED
Company number 01349062
- Company Overview for WARWICK ROAD (NORBURY) MANAGEMENT LIMITED (01349062)
- Filing history for WARWICK ROAD (NORBURY) MANAGEMENT LIMITED (01349062)
- People for WARWICK ROAD (NORBURY) MANAGEMENT LIMITED (01349062)
- More for WARWICK ROAD (NORBURY) MANAGEMENT LIMITED (01349062)
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
|
|
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 |