- Company Overview for 90 WARRIOR SQUARE LIMITED (05477619)
- Filing history for 90 WARRIOR SQUARE LIMITED (05477619)
- People for 90 WARRIOR SQUARE LIMITED (05477619)
- More for 90 WARRIOR SQUARE LIMITED (05477619)
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) |
---|---|---|---|
01 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AP01 | Appointment of Mr Steve Turner as a director on 1 May 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Danielle Elizabeth French as a director on 10 April 2015 | |
12 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
22 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Mar 2013 | AD01 | Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ United Kingdom on 7 March 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom on 4 March 2013 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Frances Rickford on 1 January 2011 | |
10 May 2011 | AD01 | Registered office address changed from C/O Deeks Evans 36 Cambridge Road Hastings E Sx TN34 1DU on 10 May 2011 | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
20 Oct 2010 | TM01 | Termination of appointment of Stephen Turner as a director | |
20 Oct 2010 | AP01 | Appointment of Miss Danielle Elizabeth French as a director | |
14 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
23 Jun 2010 | AP01 | Appointment of Kirsten Jane Reynolds as a director | |
23 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
23 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
11 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
07 Oct 2008 | 288b | Appointment terminated secretary drawflight estates LIMITED | |
07 Oct 2008 | 288a | Director appointed frances rickford |