Advanced company searchLink opens in new window

1 & 2 WARWICK SQUARE FREEHOLD LIMITED

Company number 02616923

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)
04 May 2017 AD01 Registered office address changed from 36 Lancaster Road Wimbledon London SW19 5DD Great Britain to 3 Sutherland Square Walworth London SE17 3EQ on 4 May 2017
20 Feb 2017 AD01 Registered office address changed from 107 Old Woolwich Road Greenwich London SE10 9PP England to 36 Lancaster Road Wimbledon London SW19 5DD on 20 February 2017
07 Nov 2016 SH20 Statement by Directors
07 Nov 2016 SH19 Statement of capital on 7 November 2016
  • GBP 11
07 Nov 2016 CAP-SS Solvency Statement dated 04/10/16
07 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium. 04/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11
28 Feb 2016 AP01 Appointment of Mr Gerard Simon Joseph Russell as a director on 1 December 2015
25 Jan 2016 AD01 Registered office address changed from C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF to 107 Old Woolwich Road Greenwich London SE10 9PP on 25 January 2016
23 Jan 2016 TM01 Termination of appointment of Philip John Cleary as a director on 1 September 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11
20 Jul 2015 AD01 Registered office address changed from 63 Kingswood Road Tadworth Surrey KT20 5EF to C/O Peter Bradley Flat 3 Eversley Court Dane Road Seaford East Sussex BN25 1FF on 20 July 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 11
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
10 Jun 2012 TM01 Termination of appointment of Hugh Brown as a director
10 Jun 2012 TM01 Termination of appointment of Oswald Wolstenholme as a director
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
12 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010