Advanced company searchLink opens in new window

71 WARWICK AVENUE LIMITED

Company number 03766365

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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