- Company Overview for 33 WARRIOR SQUARE LIMITED (02613221)
- Filing history for 33 WARRIOR SQUARE LIMITED (02613221)
- People for 33 WARRIOR SQUARE LIMITED (02613221)
- More for 33 WARRIOR SQUARE LIMITED (02613221)
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) |
---|---|---|---|
10 Jun 2015 | CH01 | Director's details changed for Mr Edwin Alex Holland on 9 November 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Jenny Kristina Charlotte Elfdahl as a director on 20 October 2014 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
10 Jun 2014 | AP01 | Appointment of Ms Elizabeth Jane Smith as a director on 10 June 2014 | |
07 Jun 2014 | AP01 | Appointment of Mr Adam Rushby Chambers as a director on 6 June 2014 | |
07 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
21 May 2012 | TM02 | Termination of appointment of George Okines as a secretary on 1 January 2012 | |
21 May 2012 | AP04 | Appointment of Arko Property Management Ltd as a secretary on 1 January 2012 | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
27 May 2011 | AD01 | Registered office address changed from C/O Arko Property Management 123 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RL United Kingdom on 27 May 2011 | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Jenny Kristina Charlotte Elfdahl on 21 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Edwin Alex Holland on 21 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Alison Mary Tyler on 21 May 2010 | |
23 Feb 2010 | AP03 | Appointment of Mr George Okines as a secretary | |
23 Feb 2010 | TM02 | Termination of appointment of Edwin Holland as a secretary | |
23 Feb 2010 | AD01 | Registered office address changed from 1a Upper Maze Hill St Leonards on Sea E Sussex TN38 0LA on 23 February 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jun 2009 | 363a | Return made up to 21/05/09; full list of members |