Advanced company searchLink opens in new window

38 WARWICK AVENUE LIMITED

Company number 01640022

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)
03 Mar 2014 TM02 Termination of appointment of Jennifer Fuller as a secretary
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 6.00
27 Feb 2014 SH10 Particulars of variation of rights attached to shares
27 Feb 2014 SH08 Change of share class name or designation
27 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2014 TM02 Termination of appointment of Jennifer Fuller as a secretary
27 Feb 2014 TM01 Termination of appointment of Martin Sandle as a director
27 Feb 2014 TM01 Termination of appointment of Jennifer Fuller as a director
13 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 23 June 2012
13 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 23 June 2011
16 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
24 Mar 2011 AA Total exemption full accounts made up to 23 June 2010
21 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Mr. Martin John Sandle on 11 November 2010
21 Dec 2010 CH01 Director's details changed for Mrs Jennifer Jayne Fuller on 11 November 2010
21 Dec 2010 CH03 Secretary's details changed for Jennifer Jayne Fuller on 11 November 2010
21 Dec 2010 AD01 Registered office address changed from , Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens, London, SW1W 0BS on 21 December 2010
21 Dec 2010 CH01 Director's details changed for Sante Giovanni Albonetti on 11 November 2010
25 Mar 2010 AAMD Amended accounts made up to 23 June 2009
24 Mar 2010 AA Total exemption full accounts made up to 23 June 2009
11 Feb 2010 AP03 Appointment of Jennifer Jayne Fuller as a secretary
08 Feb 2010 TM02 Termination of appointment of Castlegate Secretaries Limited as a secretary
08 Feb 2010 AD01 Registered office address changed from , C/O Browne Jacobson Llp, 77 Gracechurch Street, London, EC3V 0AS on 8 February 2010