- Company Overview for WARRIOR COURT LIMITED (01789843)
- Filing history for WARRIOR COURT LIMITED (01789843)
- People for WARRIOR COURT LIMITED (01789843)
- More for WARRIOR COURT LIMITED (01789843)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
03 Jan 2024 | AP04 | Appointment of Alexandre Boyes Man Ltd as a secretary on 31 December 2023 | |
03 Jan 2024 | TM02 | Termination of appointment of Housemartins Management Limited as a secretary on 31 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from 11 High Street Seaford BN25 1PE England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 19 December 2023 | |
05 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Apr 2023 | AD01 | Registered office address changed from Midways Freezeland Lane Bexhill-on-Sea East Sussex TN39 5JD England to 11 High Street Seaford BN25 1PE on 11 April 2023 | |
11 Apr 2023 | AP04 | Appointment of Housemartins Management Limited as a secretary on 1 March 2023 | |
11 Apr 2023 | TM02 | Termination of appointment of Trevor James Slinn as a secretary on 1 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
21 Dec 2022 | TM01 | Termination of appointment of Rebecca Rendle as a director on 20 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Brian Clive Maskell as a director on 20 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Ian Riddle as a director on 20 December 2022 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 May 2022 | AP01 | Appointment of Ms Rebecca Rendle as a director on 13 May 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
22 Dec 2021 | TM01 | Termination of appointment of Peter John Watts as a director on 21 December 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Brian Clive Maskell as a director on 19 August 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
17 Jul 2020 | AP03 | Appointment of Mr Trevor James Slinn as a secretary on 13 May 2020 | |
17 Jul 2020 | TM02 | Termination of appointment of William Charles Sharp as a secretary on 13 April 2020 | |
26 May 2020 | AD01 | Registered office address changed from 12 Napier House Elva Business Centre Elva Way Bexhill E Sussex TN39 5BF to Midways Freezeland Lane Bexhill-on-Sea East Sussex TN39 5JD on 26 May 2020 | |
20 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
23 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 |