Advanced company searchLink opens in new window

WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED

Company number 00876565

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)
02 Jan 2018 AD01 Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to Basement Office 9 Spring Street London W2 3RA on 2 January 2018
02 Jan 2018 TM02 Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017
01 Nov 2017 AD01 Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
08 May 2017 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 1 March 2017
08 May 2017 TM02 Termination of appointment of J C Francis & Partners Limited as a secretary on 1 March 2017
17 Mar 2017 TM01 Termination of appointment of Ernestine Mckay as a director on 27 February 2017
12 Jan 2017 TM01 Termination of appointment of Judy Mary Phillips as a director on 27 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 19 June 2016 no member list
21 Jun 2016 AP01 Appointment of Christopher Dickinson as a director on 26 November 2014
26 May 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
25 May 2016 AD02 Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
15 Mar 2016 AP01 Appointment of Ms Ernestine Mckay as a director on 14 January 2016
14 Jan 2016 AP01 Appointment of Mr Peter Richard Gibbons as a director on 14 January 2016
13 Jan 2016 TM01 Termination of appointment of Huda Asad as a director on 2 November 2015
14 Oct 2015 AP04 Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015
13 Oct 2015 TM02 Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 19 June 2015 no member list
07 Apr 2015 MA Memorandum and Articles of Association
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 26/11/2014
08 Dec 2014 TM01 Termination of appointment of Jim Ryan as a director on 26 November 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013