Advanced company searchLink opens in new window

WARWICK MANOR (FREEHOLD) LIMITED

Company number 07356593

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)
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
  • GBP 9.00
03 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
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
  • GBP 7
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