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) |
---|---|---|---|
10 Jan 2017 | AD01 | Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Haig House Station Road Hastings TN34 1NH on 10 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Arko Property Management Ltd as a secretary on 1 January 2017 | |
24 Aug 2016 | AP04 | Appointment of Arko Property Management Ltd as a secretary on 24 August 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of George Okines as a secretary on 24 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
24 Jul 2015 | AP03 | Appointment of Mr George Okines as a secretary on 24 July 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
11 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 29 September 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 29 September 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 15 June 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 29 September 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
23 Jun 2010 | AD01 | Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 23 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Vera Kristina Gajic on 13 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Christina Elizabeth Cotter on 13 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Howard Ludovic Arnes on 13 June 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 29 September 2009 | |
15 Sep 2009 | 363a | Return made up to 13/06/09; full list of members |