Advanced company searchLink opens in new window

WARREN COURT MANAGEMENT CO. LIMITED

Company number 01506805

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)
18 Nov 2018 TM02 Termination of appointment of David Paul Whyte as a secretary on 14 November 2018
18 Nov 2018 AP04 Appointment of Hes Estate Management Ltd as a secretary on 14 November 2018
13 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
23 Jan 2018 AA Micro company accounts made up to 24 March 2017
12 Oct 2017 TM01 Termination of appointment of Tanya Audrie Barrett as a director on 1 October 2017
11 Aug 2017 AP01 Appointment of Mr Dominic Alexander Oswald Paulo as a director on 25 April 2017
17 Feb 2017 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 7 Burcott Gardens Addlestone KT15 2DE on 17 February 2017
17 Feb 2017 AP03 Appointment of Mr David Paul Whyte as a secretary on 6 February 2017
17 Feb 2017 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 24 March 2016
08 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
08 Dec 2015 AR01 Annual return made up to 6 December 2015 no member list
08 Dec 2015 CH01 Director's details changed for Tanya Audrie Barrett on 25 August 2015
16 Oct 2015 AD01 Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015
15 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
15 Oct 2015 TM02 Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015
23 Jul 2015 AA Total exemption small company accounts made up to 24 March 2015
02 Jun 2015 TM01 Termination of appointment of Rolf Richard Linn as a director on 31 May 2015
18 Dec 2014 AA Total exemption full accounts made up to 24 March 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 no member list
16 Dec 2013 AD01 Registered office address changed from Springfield House, 23 Oatlands Drive, Weybridge Surrey KT13 9LZ on 16 December 2013
16 Dec 2013 AR01 Annual return made up to 6 December 2013 no member list
30 Sep 2013 AA Total exemption full accounts made up to 24 March 2013
08 Feb 2013 AP01 Appointment of Tanya Audrie Barrett as a director
06 Dec 2012 AR01 Annual return made up to 6 December 2012 no member list