Advanced company searchLink opens in new window

ADMIRAL HOUSE (WARSASH) MANAGEMENT COMPANY LIMITED

Company number 03764479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2024 AA Micro company accounts made up to 31 December 2023
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
14 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
28 Apr 2021 AP01 Appointment of Mr Colin Ernest Beck as a director on 28 April 2021
23 Apr 2021 TM01 Termination of appointment of Richard James Burrows as a director on 25 February 2021
16 Jan 2021 AD01 Registered office address changed from 1 Admirals House 72 Newtown Road Warsash Southampton SO31 9GB England to The Coach House 74 Newtown Road Warsash Southampton SO31 9GB on 16 January 2021
30 Dec 2020 TM02 Termination of appointment of Richard James Burrows as a secretary on 30 December 2020
24 Aug 2020 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 30 April 2018
29 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 April 2017
23 May 2017 AP03 Appointment of Mr Richard James Burrows as a secretary on 12 May 2017
22 May 2017 AD01 Registered office address changed from Flat 1 72 Newtown Road Warsash Southampton SO31 9GB England to 1 Admirals House 72 Newtown Road Warsash Southampton SO31 9GB on 22 May 2017
22 May 2017 AD01 Registered office address changed from No 4 Admirals House 72 Newtown Road, Warsash Southampton Hampshire SO31 9GB to Flat 1 72 Newtown Road Warsash Southampton SO31 9GB on 22 May 2017
21 May 2017 TM02 Termination of appointment of Jean Edge as a secretary on 12 May 2017
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates