Advanced company searchLink opens in new window

THE WARREN (HAZLEMERE) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 11061488

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)
02 Dec 2024 TM01 Termination of appointment of Sophie Harris as a director on 2 December 2024
27 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with updates
22 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
16 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
21 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
31 Oct 2022 CH04 Secretary's details changed for Jennings & Barrett on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
25 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Jul 2021 TM01 Termination of appointment of James Daniel Wright as a director on 22 July 2021
23 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
20 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Mar 2020 AP01 Appointment of Miss Sophie Harris as a director on 6 March 2020
03 Mar 2020 TM01 Termination of appointment of Joseph Richard David Dulieu as a director on 3 March 2020
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
22 Oct 2019 AP01 Appointment of Mr Julian Mark Almrott as a director on 22 October 2019
22 Oct 2019 AP04 Appointment of Jennings & Barrett as a secretary on 22 October 2019
12 Oct 2019 AD01 Registered office address changed from 35a Hazlemere Road Penn High Wycombe HP10 8AD England to 323 Bexley Road Erith Kent DA8 3EX on 12 October 2019
07 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
06 Feb 2019 PSC08 Notification of a person with significant control statement
31 Jan 2019 CS01 Confirmation statement made on 12 November 2018 with updates
31 Jan 2019 PSC07 Cessation of Andrew David Warren as a person with significant control on 16 July 2018
31 Jan 2019 TM02 Termination of appointment of Andrew Warren as a secretary on 16 July 2018