Advanced company searchLink opens in new window

WARWICK COURT FREEHOLD LIMITED

Company number 04794165

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)
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 16
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jun 2012 CH01 Director's details changed for Mrs Melanie Jane Stride on 14 June 2012
20 Jun 2012 TM01 Termination of appointment of Daniel Pavlinic as a director
15 Jun 2012 AP01 Appointment of Mr Daniel Andrew Pavlinic as a director
15 Jun 2012 AP01 Appointment of Mr Daniel Andrew Pavlinic as a director
15 Jun 2012 AP01 Appointment of Mr Geoffrey Cooper as a director
15 Jun 2012 AP01 Appointment of Mr Geoffrey Cooper as a director
15 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Dudley Tipler as a director
05 Oct 2011 CH01 Director's details changed for Mrs Melanie Jane Stride on 24 August 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Mrs Melanie Jane Stride on 1 September 2010
24 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
10 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
08 Jan 2010 AP01 Appointment of Mrs Melanie Jane Stride as a director
26 Nov 2009 AR01 Annual return made up to 10 June 2009 with full list of shareholders
16 Sep 2009 288b Appointment terminated director mark hunt
15 Sep 2009 288b Appointment terminated director eric harding
27 Aug 2009 287 Registered office changed on 27/08/2009 from 263 kingston road london SW19 3NP
22 Jul 2009 288b Appointment terminated secretary jj properties LTD