Advanced company searchLink opens in new window

38 WARWICK AVENUE LIMITED

Company number 01640022

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)
23 Jul 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 12 July 2018
23 Jul 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 22 Long Acre London Surrey WC2E 9LY on 23 July 2018
28 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 11/11/2016
28 Mar 2018 RP04AR01 Second filing of the annual return made up to 11 November 2015
28 Mar 2018 RP04AR01 Second filing of the annual return made up to 11 November 2014
15 Mar 2018 AA Micro company accounts made up to 23 June 2017
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
08 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
08 Aug 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from , Bentley House 4a Disraeli Road, London, SW15 2DS, England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017
28 Apr 2017 AD01 Registered office address changed from , C/O Gordon & Co, 9 Savoy Street, London, WC2E 7EG, England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2017
03 Mar 2017 AA Accounts for a dormant company made up to 23 June 2016
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 28/03/2018
17 Jun 2016 CH01 Director's details changed for Karen Louise Greenburg Mcconnell on 17 June 2016
09 Jun 2016 TM01 Termination of appointment of Sante Giovanni Albonetti as a director on 9 May 2016
11 May 2016 AA Accounts for a dormant company made up to 23 June 2015
04 May 2016 AD01 Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY to 94 Park Lane Croydon Surrey CR0 1JB on 4 May 2016
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018
26 Feb 2015 AA Accounts for a dormant company made up to 23 June 2014
21 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2018
23 Jul 2014 AD01 Registered office address changed from , C/O Gordon & Co, 22 Long Acre, London, WC2E 9LY, England on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from , 6 London Street, London, W2 1HR, England on 23 July 2014
17 Apr 2014 AA Accounts for a dormant company made up to 23 June 2013
03 Mar 2014 AP04 Appointment of Gordon & Company Property Consultants Limited as a secretary
03 Mar 2014 AD01 Registered office address changed from , Suites 122-126, Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS on 3 March 2014