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) |
---|---|---|---|
11 Jun 2018 | TM01 | Termination of appointment of Peter Hannigan as a director on 8 June 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
15 Nov 2016 | AP01 | Appointment of Ms Kate Olivier as a director on 15 November 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Feb 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
10 Nov 2014 | CH01 | Director's details changed for Peter Hannigan on 10 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Peter Hannigan on 10 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Nathalie Christina Scott on 10 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Dr Adedolapo Adeniyi on 10 November 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 | Annual return made up to 26 January 2014 no member list | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 26 January 2013 no member list | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 26 January 2012 no member list | |
15 Sep 2011 | CH04 | Secretary's details changed for Grace Miller & Company on 12 September 2011 | |
14 Sep 2011 | AD01 | Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 | |
21 Mar 2011 | AP01 | Appointment of Nathalie Christina Scott as a director | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 26 January 2011 no member list | |
18 Feb 2011 | TM01 | Termination of appointment of Patrick Furlong as a director |