Advanced company searchLink opens in new window

WARMINSTER COURT MANAGEMENT COMPANY LIMITED

Company number 01867687

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)
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
  • GBP 800
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