Advanced company searchLink opens in new window

WARRIOR SQUARE TERRACE MANAGEMENT LIMITED

Company number 06859156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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