- Company Overview for 27 WARRINGTON CRESCENT LIMITED (01799107)
- Filing history for 27 WARRINGTON CRESCENT LIMITED (01799107)
- People for 27 WARRINGTON CRESCENT LIMITED (01799107)
- More for 27 WARRINGTON CRESCENT LIMITED (01799107)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Robert J Landwehr as a director on 30 September 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
29 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of William George Wyman as a director on 1 November 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
21 Aug 2021 | AD01 | Registered office address changed from 29 29 Sandford Leaze Avening Tetbury Gloucestershire GL8 8PB England to 29 Sandford Leaze Avening Tetbury Gloucestershire GL8 8PB on 21 August 2021 | |
21 Aug 2021 | AP01 | Appointment of Mrs Shonagh Dawn Mcloughlin as a director on 8 August 2021 | |
31 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Sep 2020 | AD01 | Registered office address changed from 51 High Street Avening Tetbury Gloucestershire GL8 8NF to 29 29 Sandford Leaze Avening Tetbury Gloucestershire GL8 8PB on 6 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
14 Oct 2019 | AP03 | Appointment of Mr Paul Jeremy Hancock as a secretary on 14 October 2019 | |
14 Oct 2019 | TM02 | Termination of appointment of Nicholas John Winkfield as a secretary on 14 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr William George Wyman as a director on 14 October 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
20 Aug 2019 | TM01 | Termination of appointment of Geoffrey Versteeg as a director on 10 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of Geoffrey Versteeg as a person with significant control on 1 July 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
22 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates |