- Company Overview for 52 WARRINGTON CRESCENT LIMITED (01738443)
- Filing history for 52 WARRINGTON CRESCENT LIMITED (01738443)
- People for 52 WARRINGTON CRESCENT LIMITED (01738443)
- More for 52 WARRINGTON CRESCENT LIMITED (01738443)
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) |
---|---|---|---|
18 Feb 2024 | AA | Accounts for a dormant company made up to 23 June 2023 | |
03 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 23 June 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 23 June 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
09 Aug 2021 | AP04 | Appointment of Westbourne Block Management Limited as a secretary on 9 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 14 Newton Road Faversham Kent ME13 8DY England to 9 Spring Street London W2 3RA on 9 August 2021 | |
13 Jun 2021 | TM02 | Termination of appointment of Ian Philip Andrew Besley as a secretary on 13 June 2021 | |
13 Jun 2021 | TM01 | Termination of appointment of Ian Philip Andrew Besley as a director on 13 June 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 23 June 2020 | |
01 Sep 2020 | AD02 | Register inspection address has been changed from 157 Rosendale Road London SE21 8HE England to 52 Warrington Crescent 52 Warrington Crescent London W9 1EP | |
30 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
08 Mar 2020 | CH01 | Director's details changed for Mr Pierre Abu-Sakr on 21 February 2020 | |
16 Feb 2020 | AP01 | Appointment of Mr Pierre Abu-Sakr as a director on 16 February 2020 | |
12 Jan 2020 | AP01 | Appointment of Mr Razi Mireskandari as a director on 1 January 2020 | |
03 Dec 2019 | AA | Micro company accounts made up to 23 June 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
02 Sep 2019 | TM01 | Termination of appointment of Caetano Reis E Sousa as a director on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Ian Philip Andrew Besley on 16 July 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 157 Rosendale Road London SE21 8HE England to 14 Newton Road Faversham Kent ME13 8DY on 8 August 2019 | |
08 Nov 2018 | AA | Micro company accounts made up to 23 June 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 23 June 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates |