Advanced company searchLink opens in new window

THE WARREN RESIDENTIAL LODGE LIMITED

Company number 07550724

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)
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AP01 Appointment of Neil Sykes as a director
20 Oct 2015 AP01 Appointment of Mr Neil Sykes as a director on 18 September 2015
02 Oct 2015 TM01 Termination of appointment of Deborah Walsh as a director on 18 September 2015
02 Oct 2015 TM01 Termination of appointment of Alan Walsh as a director on 18 September 2015
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
20 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2015 AD01 Registered office address changed from C/O Palmer Riley & Co 1St Floor, Wallington Court, Fareham Heights, Standard Way, Fareham, Hants, PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015
25 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
21 Mar 2011 AP01 Appointment of Mr Alan Walsh as a director
21 Mar 2011 AP01 Appointment of Miss Deborah Walsh as a director
03 Mar 2011 TM01 Termination of appointment of Ela Shah as a director
03 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted