Advanced company searchLink opens in new window

55 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Company number 01499126

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)
30 Mar 2016 AR01 Annual return made up to 5 March 2016 no member list
09 Mar 2015 AR01 Annual return made up to 5 March 2015 no member list
23 Nov 2014 AA Total exemption small company accounts made up to 23 June 2014
11 Mar 2014 AA Total exemption small company accounts made up to 23 June 2013
07 Mar 2014 AR01 Annual return made up to 5 February 2014 no member list
03 Sep 2013 AP03 Appointment of Matthew Tudor Stride as a secretary
15 May 2013 TM02 Termination of appointment of a secretary
  • ANNOTATION This document is a duplicate of the TM02 registered on 19/03/2013 for Peter Sanders
29 Apr 2013 AD01 Registered office address changed from , 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL, United Kingdom on 29 April 2013
04 Apr 2013 TM01 Termination of appointment of Harish Davda as a director
19 Mar 2013 TM02 Termination of appointment of Peter Sanders as a secretary
15 Feb 2013 AR01 Annual return made up to 5 February 2013 no member list
16 Oct 2012 AA Total exemption full accounts made up to 23 June 2012
24 Sep 2012 AA01 Previous accounting period shortened from 31 December 2012 to 23 June 2012
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
14 Aug 2012 AD01 Registered office address changed from , C/O Harish Davda, 24 Wallington Towers Sutton Place, Bexhill-on-Sea, East Sussex, TN40 1PQ, England on 14 August 2012
14 Aug 2012 AP03 Appointment of Peter Sanders as a secretary
13 Aug 2012 AP01 Appointment of Matthew Tudor Stride as a director
14 Mar 2012 AA Total exemption full accounts made up to 31 December 2010
10 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2012 AR01 Annual return made up to 5 February 2012 no member list
07 Mar 2012 AD01 Registered office address changed from , C/O Skipp Property Management, Innovation Centre Highfield Drive, St Leonards on Sea, East Sussex, TN38 9UH, United Kingdom on 7 March 2012
07 Mar 2012 TM02 Termination of appointment of Daniel Skipp as a secretary
07 Mar 2012 TM01 Termination of appointment of Andrew Lonton as a director
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AD01 Registered office address changed from , C/O C/O Knight Accountants, Innovation Centre Highfield Drive, St. Leonards-on-Sea, East Sussex, TN38 9UH, United Kingdom on 28 October 2011