- Company Overview for WARWICK MANOR (FREEHOLD) LIMITED (07356593)
- Filing history for WARWICK MANOR (FREEHOLD) LIMITED (07356593)
- People for WARWICK MANOR (FREEHOLD) LIMITED (07356593)
- More for WARWICK MANOR (FREEHOLD) LIMITED (07356593)
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 Jan 2020 | AD01 | Registered office address changed from C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE to Principle Estate Management Llp Cornwall House 31 Lionel Street Birmingham B3 1AP on 3 January 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
26 Apr 2019 | TM01 | Termination of appointment of Frederick Levett-Dunn as a director on 13 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Jayne Elizabeth Lambert as a director on 13 April 2019 | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
10 Aug 2018 | AP01 | Appointment of Mrs Sawinder Kaur Sidhu as a director on 10 August 2018 | |
14 May 2018 | TM01 | Termination of appointment of Lawrence Stephen Hurley as a director on 14 May 2018 | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
10 Aug 2017 | AP03 | Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 10 August 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of Peter Neville Dening as a secretary on 10 August 2017 | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jul 2017 | AP01 | Appointment of Mr Lawrence Stephen Hurley as a director on 30 June 2017 | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
27 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
03 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
19 Feb 2015 | AD01 | Registered office address changed from 9 the Square 111 Broad Street Birmingham B15 1AS to C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 19 February 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from 4 Warwick Manor Solihull West Midlands B91 1AU United Kingdom on 6 January 2014 | |
06 Jan 2014 | AP03 | Appointment of Mr Peter Neville Dening as a secretary |