ONE WARRINGTON GARDENS (FREEHOLD) LIMITED
Company number 03640494
- Company Overview for ONE WARRINGTON GARDENS (FREEHOLD) LIMITED (03640494)
- Filing history for ONE WARRINGTON GARDENS (FREEHOLD) LIMITED (03640494)
- People for ONE WARRINGTON GARDENS (FREEHOLD) LIMITED (03640494)
- Charges for ONE WARRINGTON GARDENS (FREEHOLD) LIMITED (03640494)
- More for ONE WARRINGTON GARDENS (FREEHOLD) LIMITED (03640494)
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) |
---|---|---|---|
27 Sep 2018 | AP04 | Appointment of Westbourne Block Management as a secretary on 27 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of Mark Percy Fairweather as a secretary on 1 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from C/O Fairweather Law Limited 51 High Street Leiston Suffolk IP16 4EL England to 19 Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 26 September 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Beatrice Fabris as a director on 2 September 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Flavio Maluf Cury as a director on 25 July 2018 | |
14 Nov 2017 | AP01 | Appointment of Ms Beatrice Fabris as a director on 3 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
10 Oct 2016 | AD01 | Registered office address changed from C/O Fairwater Stephenson & Co Ltd 51 High Street Leiston Suffolk IP16 4EL to C/O Fairweather Law Limited 51 High Street Leiston Suffolk IP16 4EL on 10 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | TM01 | Termination of appointment of Kathryn Rea as a director | |
15 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Nov 2011 | AP01 | Appointment of Kathryn Bennett Rea as a director | |
09 Nov 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
28 Oct 2011 | TM01 | Termination of appointment of Sandeep Agarwal as a director | |
24 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders |