WARREN COURT MANAGEMENT CO. LIMITED
Company number 01506805
- Company Overview for WARREN COURT MANAGEMENT CO. LIMITED (01506805)
- Filing history for WARREN COURT MANAGEMENT CO. LIMITED (01506805)
- People for WARREN COURT MANAGEMENT CO. LIMITED (01506805)
- More for WARREN COURT MANAGEMENT CO. LIMITED (01506805)
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 |