WARWICK HOUSE (NORTHAMPTON) LIMITED
Company number 01628221
- Company Overview for WARWICK HOUSE (NORTHAMPTON) LIMITED (01628221)
- Filing history for WARWICK HOUSE (NORTHAMPTON) LIMITED (01628221)
- People for WARWICK HOUSE (NORTHAMPTON) LIMITED (01628221)
- More for WARWICK HOUSE (NORTHAMPTON) LIMITED (01628221)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
06 Jan 2025 | AD01 | Registered office address changed from Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 14 Bridge Street Northampton NN1 1NW on 6 January 2025 | |
19 Dec 2024 | TM02 | Termination of appointment of Orchard Block Management Services Ltd as a secretary on 1 August 2024 | |
17 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
05 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
08 Nov 2019 | TM01 | Termination of appointment of John Socha as a director on 7 November 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | PSC04 | Change of details for Mr Philip Gareth Woosnam Edwards as a person with significant control on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Michael Letts Morton on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Philip Gareth Woosnam Edwards on 15 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|