THE WARREN RESIDENTIAL LODGE LIMITED
Company number 07550724
- Company Overview for THE WARREN RESIDENTIAL LODGE LIMITED (07550724)
- Filing history for THE WARREN RESIDENTIAL LODGE LIMITED (07550724)
- People for THE WARREN RESIDENTIAL LODGE LIMITED (07550724)
- More for THE WARREN RESIDENTIAL LODGE LIMITED (07550724)
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
|
|
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
|
|
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
|
|
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
|
|
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
|