WARMINSTER COURT MANAGEMENT COMPANY LIMITED
Company number 01867687
- Company Overview for WARMINSTER COURT MANAGEMENT COMPANY LIMITED (01867687)
- Filing history for WARMINSTER COURT MANAGEMENT COMPANY LIMITED (01867687)
- People for WARMINSTER COURT MANAGEMENT COMPANY LIMITED (01867687)
- More for WARMINSTER COURT MANAGEMENT COMPANY LIMITED (01867687)
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) |
---|---|---|---|
19 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 24 June 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
15 Nov 2022 | TM01 | Termination of appointment of Alexander Edward Abbott as a director on 8 July 2022 | |
09 Sep 2022 | AA | Micro company accounts made up to 24 June 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
18 Nov 2021 | CH01 | Director's details changed for Andrew David Stockdale on 22 September 2020 | |
18 Nov 2021 | AP01 | Appointment of Ian Stockdale as a director on 1 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of John Anthony Message as a director on 1 November 2021 | |
06 Sep 2021 | AA | Micro company accounts made up to 24 June 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 24 June 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
09 Oct 2019 | AA | Micro company accounts made up to 24 June 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 24 June 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 24 June 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
08 Jun 2017 | AP01 | Appointment of Mr Alexander Edward Abbott as a director on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Patricia Ann Smith as a director on 29 January 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Nov 2015 | AD02 | Register inspection address has been changed from 33 Essendene Road Caterham Surrey CR3 5PB to Flat 4 Warminster Court Warminster Road Pevensey East Sussex BN24 6EL | |
13 Nov 2015 | AD03 | Register(s) moved to registered inspection location 33 Essendene Road Caterham Surrey CR3 5PB |