WARRENNE KEEP MANAGEMENT COMPANY LIMITED
Company number 06842529
- Company Overview for WARRENNE KEEP MANAGEMENT COMPANY LIMITED (06842529)
- Filing history for WARRENNE KEEP MANAGEMENT COMPANY LIMITED (06842529)
- People for WARRENNE KEEP MANAGEMENT COMPANY LIMITED (06842529)
- More for WARRENNE KEEP MANAGEMENT COMPANY LIMITED (06842529)
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) |
---|---|---|---|
03 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
08 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | TM02 | Termination of appointment of Eight Asset Management as a secretary on 1 September 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Sheep Market House Sheep Market Stamford Lincolnshire PE9 2RB on 16 October 2023 | |
16 Oct 2023 | ANNOTATION |
Rectified the FORMAP01 was removed from the public registwer on 15/02/2024 as was done without the authority of the company and is invalid or ineffective.
|
|
16 Oct 2023 | AD01 | Registered office address changed from Sheep Market House Sheep Market Stamford PE9 2RB England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 16 October 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Sheep Market House Sheep Market Stamford PE9 2RB on 7 September 2023 | |
05 Sep 2023 | CH04 | Secretary's details changed for Belgravia Block Management Ltd on 4 September 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
15 Mar 2023 | CH04 | Secretary's details changed for Belgravia Block Management Ltd on 1 March 2023 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 16 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Anne Wendy Wheeler as a director on 28 July 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
21 Mar 2022 | CH01 | Director's details changed for Anne Wendy Wheeler on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mrs Kathy Myhill on 21 March 2022 | |
12 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | AP04 | Appointment of Belgravia Block Management Ltd as a secretary on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from The Old Forge Main Street Medbourne Market Harborough LE16 8DT England to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 10 May 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Meri Joyce as a director on 28 July 2020 | |
03 Aug 2020 | TM02 | Termination of appointment of Meri Joyce as a secretary on 28 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates |