- Company Overview for WARNEFORD PARTNERS LIMITED (06709712)
- Filing history for WARNEFORD PARTNERS LIMITED (06709712)
- People for WARNEFORD PARTNERS LIMITED (06709712)
- More for WARNEFORD PARTNERS LIMITED (06709712)
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 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
28 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 5 July 2011
|
|
27 Sep 2011 | CH01 | Director's details changed for Mr Simon Paul Raynor on 5 July 2011 | |
16 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 5 July 2011
|
|
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|
|
15 Sep 2011 | AP03 | Appointment of Mr Simon Raynor as a secretary | |
15 Sep 2011 | TM02 | Termination of appointment of Wig & Pen Services Limited as a secretary | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Apr 2011 | AP01 | Appointment of Mr Thomas Engelen as a director | |
08 Apr 2011 | AP01 | Appointment of Dr Frank Ullrich as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Michael John Trueman as a director | |
07 Apr 2011 | AP01 | Appointment of Mr Stephen Jeremy Martin as a director | |
07 Apr 2011 | AD01 | Registered office address changed from Warneford House Camden Park Tunbridge Wells Kent TN2 4TW on 7 April 2011 | |
07 Apr 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
23 Oct 2010 | CH04 | Secretary's details changed for Wig & Pen Services Limited on 23 October 2010 | |
23 Oct 2010 | CH01 | Director's details changed for Simon Paul Raynor on 23 October 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Anthony Summers as a director | |
06 Dec 2009 | AD01 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 6 December 2009 | |
10 Nov 2009 | AP01 | Appointment of Simon Paul Raynor as a director | |
27 Oct 2009 | AA | Accounts for a dormant company made up to 30 September 2009 |