Advanced company searchLink opens in new window

WARNER PROPERTY LTD

Company number 09477244

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)
16 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
13 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
03 Mar 2016 AP01 Appointment of Dr David John Ponsonby as a director on 10 March 2015
03 Mar 2016 AP01 Appointment of Mrs Vivienne Ponsonby as a director on 10 March 2015
12 Aug 2015 AD01 Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England to 115 Island Wall Whitstable Kent CT5 1DY on 12 August 2015
12 Aug 2015 AP01 Appointment of Mrs Mildred Warner as a director on 10 March 2015
12 Aug 2015 TM01 Termination of appointment of Paul Cobb as a director on 10 March 2015
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted