Advanced company searchLink opens in new window

31 WARRIOR SQUARE LIMITED

Company number 02613225

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)
07 Oct 2015 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Fpe Management 184 Queens Road Hastings East Sussex TN34 1RG on 7 October 2015
20 Aug 2015 AP01 Appointment of Mrs Victoria Ann Crosbie as a director on 14 July 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6
15 Jul 2015 CH01 Director's details changed for Mr Gavin Peter Bottomley on 25 June 2015
15 Jul 2015 AP01 Appointment of Mr Patrick John Courtney as a director on 13 July 2015
15 Jul 2015 CH03 Secretary's details changed for Gavin Bottomley on 25 June 2015
23 Mar 2015 AA Total exemption small company accounts made up to 25 December 2014
02 Sep 2014 AA Total exemption small company accounts made up to 25 December 2013
17 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6
19 Sep 2013 AR01 Annual return made up to 18 June 2011 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 09/08/2011 as it was not properly delivered
19 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 June 2012
12 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 June 2013
12 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 June 2010
06 Sep 2013 AP01 Appointment of Lisa Alejandra Rath-Martinez as a director
06 Sep 2013 AP03 Appointment of Gavin Bottomley as a secretary
05 Sep 2013 AR01 Annual return made up to 18 June 2009 with full list of shareholders
05 Sep 2013 AR01 Annual return made up to 18 June 2008 with full list of shareholders
03 Sep 2013 AA Total exemption small company accounts made up to 25 December 2012
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 6
18 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/09/2013
26 Nov 2012 TM01 Termination of appointment of Jeremy Turner as a director
24 Sep 2012 AA Total exemption small company accounts made up to 25 December 2011
26 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
26 Jun 2012 TM01 Termination of appointment of Franco Dognini as a director
19 Apr 2012 TM02 Termination of appointment of Urban Owners Limited as a secretary