- Company Overview for WARNER MEWS LTD (04152890)
- Filing history for WARNER MEWS LTD (04152890)
- People for WARNER MEWS LTD (04152890)
- More for WARNER MEWS LTD (04152890)
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) |
---|---|---|---|
28 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
11 Sep 2023 | AP03 | Appointment of Mr Edward Young as a secretary on 8 September 2023 | |
10 Sep 2023 | AD01 | Registered office address changed from 17 Six Bells Lane Sevenoaks TN13 1JE England to 9 Warner Mews Botley Southampton SO30 2AY on 10 September 2023 | |
09 Sep 2023 | PSC01 | Notification of Jennifer Little as a person with significant control on 8 September 2023 | |
09 Sep 2023 | PSC07 | Cessation of Victor Scott as a person with significant control on 8 September 2023 | |
09 Sep 2023 | TM01 | Termination of appointment of Victor Scott as a director on 8 September 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
04 Dec 2020 | TM01 | Termination of appointment of Alisa Nedah Esfandiare as a director on 1 December 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
02 Oct 2019 | AP01 | Appointment of Mrs Alisa Nedah Esfandiare as a director on 1 October 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
05 Jan 2019 | TM01 | Termination of appointment of Richard Gordon Polson as a director on 31 December 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from 10 Six Bells Lane Sevenoaks Kent TN13 1JE to 17 Six Bells Lane Sevenoaks TN13 1JE on 27 November 2017 | |
22 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |