Advanced company searchLink opens in new window

6 WARRINGTON CRESCENT LIMITED

Company number 01687623

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)
14 Feb 2025 AA Accounts for a dormant company made up to 23 June 2024
16 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
23 Feb 2024 AA Accounts for a dormant company made up to 23 June 2023
15 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
13 Feb 2023 AA Accounts for a dormant company made up to 23 June 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
16 May 2022 AP01 Appointment of Ms Rachele Jacqueline Harrison as a director on 16 May 2022
05 May 2022 AP01 Appointment of Mr Thomas Joe Sodzawiczny as a director on 4 May 2022
20 Apr 2022 AP01 Appointment of Mr Thomas Leigh as a director on 7 April 2022
28 Mar 2022 TM01 Termination of appointment of Sylvia Kendal as a director on 28 March 2022
21 Mar 2022 AA Accounts for a dormant company made up to 23 June 2021
18 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
18 Aug 2021 TM01 Termination of appointment of Anthony Antoniades as a director on 18 August 2021
30 Mar 2021 CH04 Secretary's details changed for Warmans Property Management Limited on 25 March 2021
30 Mar 2021 AD01 Registered office address changed from Unit 12,St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 30 March 2021
15 Mar 2021 AA Accounts for a dormant company made up to 23 June 2020
14 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
02 Mar 2020 AA Accounts for a dormant company made up to 23 June 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
07 Jun 2019 TM01 Termination of appointment of Paul Francis O'grady as a director on 6 June 2019
15 Feb 2019 AA Accounts for a dormant company made up to 23 June 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 23 June 2017
07 Sep 2017 AD01 Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12,St Georges Tower Hatley St. George Sandy SG19 3SH on 7 September 2017
07 Sep 2017 CH04 Secretary's details changed for Warmans Property Management on 1 September 2017