87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED
Company number 02165658
- Company Overview for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
- Filing history for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
- People for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
- More for 87-89 WARRINGTON CRESCENT MANAGEMENT CO. LIMITED (02165658)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
29 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
06 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Colin Stewart Brown as a director on 29 December 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CH04 | Secretary's details changed for Warmans Property Management Limited on 25 March 2021 | |
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 | |
19 Feb 2021 | AP01 | Appointment of Mr Colin Stewart Brown as a director on 12 February 2021 | |
02 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
07 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Thomas Stemp as a director on 3 April 2018 | |
08 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 8 September 2017 | |
08 Sep 2017 | CH04 | Secretary's details changed for Warmans Property Management Ltd on 1 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |