Advanced company searchLink opens in new window

SJR WRENS COURT LIMITED

Company number 03444602

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)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
17 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
10 May 2019 AD01 Registered office address changed from 5th Floor 94 -96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019
22 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
26 Jan 2016 AP01 Appointment of Simon Laurence Bernstein as a director on 19 November 1997
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
09 Dec 2015 TM01 Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015
09 Dec 2015 CH01 Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 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 2