- Company Overview for 6 WARRINGTON CRESCENT LIMITED (01687623)
- Filing history for 6 WARRINGTON CRESCENT LIMITED (01687623)
- People for 6 WARRINGTON CRESCENT LIMITED (01687623)
- More for 6 WARRINGTON CRESCENT LIMITED (01687623)
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 |