WARRIOR SQUARE TERRACE MANAGEMENT LIMITED
Company number 06859156
- Company Overview for WARRIOR SQUARE TERRACE MANAGEMENT LIMITED (06859156)
- Filing history for WARRIOR SQUARE TERRACE MANAGEMENT LIMITED (06859156)
- People for WARRIOR SQUARE TERRACE MANAGEMENT LIMITED (06859156)
- More for WARRIOR SQUARE TERRACE MANAGEMENT LIMITED (06859156)
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) |
---|---|---|---|
24 Apr 2018 | AD01 | Registered office address changed from James Groves, Clifford Dann Llp Albion House Albion Street Lewes East Sussex BN7 2NF England to Albion House Albion Street Lewes BN7 2NF on 24 April 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of Patrick Charles Newman as a director on 28 February 2017 | |
10 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Mar 2016 | AD01 | Registered office address changed from 184 184 Queens Road Hastings East Sussex TN34 1RG to James Groves, Clifford Dann Llp Albion House Albion Street Lewes East Sussex BN7 2NF on 29 March 2016 | |
29 Mar 2016 | TM02 | Termination of appointment of Francis Property & Estate Management Ltd as a secretary on 29 March 2016 | |
15 May 2015 | AP01 | Appointment of Mr Graham Collins as a director on 10 May 2015 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 no member list
Statement of capital on 2015-04-06
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AP04 | Appointment of Francis Property & Estate Management Ltd as a secretary on 4 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Fpe Management Queens Road Hastings East Sussex TN34 1RG England to 184 184 Queens Road Hastings East Sussex TN34 1RG on 5 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Dr Patrick Charles Newman as a director on 4 August 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Fpe Management Queens Road Hastings East Sussex TN34 1RG on 25 July 2014 | |
30 Jun 2014 | TM02 | Termination of appointment of Urban Owners Limited as a secretary | |
16 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | TM01 | Termination of appointment of Naomi Scully as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Naomi Marie Arnold on 18 April 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
17 Apr 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 29 March 2012 |