- Company Overview for 79 WARRINGTON CRESCENT LIMITED (01950464)
- Filing history for 79 WARRINGTON CRESCENT LIMITED (01950464)
- People for 79 WARRINGTON CRESCENT LIMITED (01950464)
- More for 79 WARRINGTON CRESCENT LIMITED (01950464)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 24 March 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 24 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 24 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
15 Feb 2022 | CH01 | Director's details changed for Mr Giuseppe Berrata on 15 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Guiseppe Berrata on 1 February 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 24 March 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Mr Guiseppe Beretta on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Amos Petrus Hermens as a director on 28 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
31 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 31 March 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 24 March 2020 | |
04 Sep 2020 | AP04 | Appointment of Warmans Asset Management as a secretary on 1 September 2020 | |
04 Sep 2020 | TM02 | Termination of appointment of Warmans Property Management Limited as a secretary on 1 September 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 24 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
30 Apr 2018 | CH01 | Director's details changed for Mr Jonathan Winter on 27 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Jonathan Winter as a director on 27 April 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 24 March 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 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 |