- Company Overview for 71 WARWICK AVENUE LIMITED (03766365)
- Filing history for 71 WARWICK AVENUE LIMITED (03766365)
- People for 71 WARWICK AVENUE LIMITED (03766365)
- More for 71 WARWICK AVENUE LIMITED (03766365)
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) |
---|---|---|---|
30 Jul 2018 | AP04 | Appointment of Bennett Clarke & James Limited as a secretary on 30 July 2018 | |
30 Jul 2018 | TM02 | Termination of appointment of Integrity Property Management Limited as a secretary on 30 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018 | |
04 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
12 Jun 2017 | TM01 | Termination of appointment of Rneeta Neeta Ramudaram as a director on 23 September 2016 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | CH04 | Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 | |
15 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to C/O Accountsco 1 Purley Place London N1 1QA on 30 January 2015 | |
03 Nov 2014 | CH01 | Director's details changed for Carolyn Francine Ruth Fink on 27 October 2014 | |
23 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Dec 2011 | AP01 | Appointment of Rneeta Ramudaram as a director | |
09 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |