- Company Overview for WARREN HOUSE DEVELOPMENTS LIMITED (05039790)
- Filing history for WARREN HOUSE DEVELOPMENTS LIMITED (05039790)
- People for WARREN HOUSE DEVELOPMENTS LIMITED (05039790)
- More for WARREN HOUSE DEVELOPMENTS LIMITED (05039790)
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) |
---|---|---|---|
04 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
29 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
06 Oct 2011 | AP01 | Appointment of Mr Stephen Richards Daniels as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Grant Tewkesbury as a director | |
28 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
13 Sep 2011 | AP01 | Appointment of Nigel Terry Fee as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Kieran Larkin as a director | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
04 Apr 2011 | CH04 | Secretary's details changed | |
01 Apr 2011 | CH01 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
25 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 |