WARRIOR SQUARE MANAGEMENT COMPANY LIMITED
Company number 04798710
- Company Overview for WARRIOR SQUARE MANAGEMENT COMPANY LIMITED (04798710)
- Filing history for WARRIOR SQUARE MANAGEMENT COMPANY LIMITED (04798710)
- People for WARRIOR SQUARE MANAGEMENT COMPANY LIMITED (04798710)
- More for WARRIOR SQUARE MANAGEMENT COMPANY LIMITED (04798710)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
14 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 25 October 2023
|
|
23 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 June 2023 | |
13 Jun 2023 | CS01 |
Confirmation statement made on 13 June 2023 with updates
|
|
29 Mar 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
16 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
14 Jun 2019 | CH01 | Director's details changed for Mr Howard Ludovic Arnes on 6 April 2016 | |
14 Jun 2019 | CH01 | Director's details changed for Ms Vera Kristina Gajic on 20 May 2018 | |
14 Jun 2019 | CH01 | Director's details changed for Mr Howard Ludovic Arnes on 20 May 2018 | |
14 May 2019 | AA | Micro company accounts made up to 29 September 2018 | |
18 Jun 2018 | AA | Micro company accounts made up to 29 September 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
29 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2017 | TM01 | Termination of appointment of Christina Elizabeth Cotter as a director on 20 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Haig House Station Road Hastings TN34 1NH England to 4 Hayland Industrial Park Maunsell Road St Leonards on Sea East Sussex TN38 9NN on 19 June 2017 | |
17 May 2017 | AP04 | Appointment of Oakfield Pm Ltd as a secretary on 17 May 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 29 September 2016 |