- Company Overview for KWASA WARWICK LIMITED (12487865)
- Filing history for KWASA WARWICK LIMITED (12487865)
- People for KWASA WARWICK LIMITED (12487865)
- Charges for KWASA WARWICK LIMITED (12487865)
- More for KWASA WARWICK LIMITED (12487865)
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) |
---|---|---|---|
17 Dec 2024 | CH01 | Director's details changed for Miss Helena Alice Dorothea Manning on 29 November 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mrs Theresa Edel Beard on 20 November 2024 | |
17 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 Apr 2024 | TM01 | Termination of appointment of Gerald Stewart Warwick as a director on 26 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Miss Helena Alice Dorothea Manning as a director on 26 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | CERTNM |
Company name changed vita warwick 2 LIMITED\certificate issued on 11/08/23
|
|
11 Aug 2023 | MR04 | Satisfaction of charge 124878650001 in full | |
10 Aug 2023 | AP01 | Appointment of Mrs Theresa Edel Beard as a director on 4 August 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Gerald Stewart Warwick as a director on 4 August 2023 | |
10 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2023 | TM01 | Termination of appointment of Mark David Stott as a director on 4 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Michael Keith Slater as a director on 4 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Mark Christopher Dawson as a director on 4 August 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Giles Peter Beswick as a director on 4 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU United Kingdom to C/O Ocorian (Uk) Limited 20 Fenchurch Street London EC3M 3BY on 10 August 2023 | |
10 Aug 2023 | PSC07 | Cessation of Vita Warwick 1 Limited as a person with significant control on 4 August 2023 | |
07 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 26 February 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 13 July 2021
|
|
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 |
Confirmation statement made on 26 February 2022 with updates
|
|
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 June 2021
|