- Company Overview for WARRENBANK FREEHOLD LIMITED (11064819)
- Filing history for WARRENBANK FREEHOLD LIMITED (11064819)
- People for WARRENBANK FREEHOLD LIMITED (11064819)
- More for WARRENBANK FREEHOLD LIMITED (11064819)
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) |
---|---|---|---|
10 Jan 2025 | AP01 | Appointment of Mrs Amy Raven-Plummer as a director on 8 January 2025 | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | AP01 | Appointment of Mr Roger Martin Jones as a director on 24 May 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
04 Apr 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
04 Apr 2019 | AD01 | Registered office address changed from West Ridge 84 West Hill Aspley Guise Milton Keynes MK17 8DX United Kingdom to 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA on 4 April 2019 | |
04 Apr 2019 | AP04 | Appointment of Keyholder Lettings Management Limited as a secretary on 4 April 2019 | |
09 Jan 2019 | MA | Memorandum and Articles of Association | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | CC04 | Statement of company's objects | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Susan Katherine Scarfe on 22 November 2018 | |
22 Nov 2018 | PSC07 | Cessation of Judith Patricia Williams as a person with significant control on 9 August 2018 | |
20 Nov 2018 | PSC07 | Cessation of Edward Phillip Armitage as a person with significant control on 9 August 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates |