Advanced company searchLink opens in new window

FLATS 59 HIGH STREET (WARBOYS) MANAGEMENT COMPANY LIMITED

Company number 02508155

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)
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 30 June 2022
31 Oct 2022 AD01 Registered office address changed from Montagu House 81 High Street Huntingdon Cambs PE29 3NY United Kingdom to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 31 October 2022
16 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
09 Jun 2021 TM01 Termination of appointment of Paul Stephen Weber as a director on 31 May 2021
06 Nov 2020 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
18 Jun 2020 TM02 Termination of appointment of Kinnaird Hill as a secretary on 1 June 2020
18 Jun 2020 AP03 Appointment of Mr Angus Hurford as a secretary on 1 June 2020
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
12 Oct 2018 AA Micro company accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
24 Nov 2017 CH01 Director's details changed for Mr John Alfred Crawley on 24 November 2017
30 Aug 2017 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 AP01 Appointment of Mr Paul Stephen Weber as a director on 2 August 2017
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AD01 Registered office address changed from Montagu House 81 High Street Huntingdon Cambs PE29 2NY to Montagu House 81 High Street Huntingdon Cambs PE29 3NY on 16 June 2016
16 Jun 2016 CH01 Director's details changed for Mr John Alfred Crawley on 16 June 2016
16 Jun 2016 CH04 Secretary's details changed for Kinnaird Hill on 16 June 2016