WARWICK COURT (4 LANSDOWNE ROAD) LIMITED
Company number 05025741
- Company Overview for WARWICK COURT (4 LANSDOWNE ROAD) LIMITED (05025741)
- Filing history for WARWICK COURT (4 LANSDOWNE ROAD) LIMITED (05025741)
- People for WARWICK COURT (4 LANSDOWNE ROAD) LIMITED (05025741)
- More for WARWICK COURT (4 LANSDOWNE ROAD) LIMITED (05025741)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Nazim Manji as a director on 17 October 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Kwok Meng Tham as a director on 25 July 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Dr Adedolapo Adeniyi on 15 May 2022 | |
02 Aug 2022 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 15 May 2022 | |
02 Aug 2022 | AD02 | Register inspection address has been changed to 322 Upper Richmond Road London SW15 6TL | |
02 Aug 2022 | AD01 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 322 Upper Richmond Road London SW15 6TL on 2 August 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Grace Miller & Co. Ltd as a secretary on 15 May 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | TM01 | Termination of appointment of Kate Olivier as a director on 20 April 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Nazim Manji as a director on 10 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
04 Nov 2019 | TM01 | Termination of appointment of Nathalie Christina Scott as a director on 4 November 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
04 Jan 2019 | AP01 | Appointment of Mrs Jacqueline Sue Parker as a director on 28 December 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |