Advanced company searchLink opens in new window

WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Company number 04798710

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)
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 5
23 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 13 June 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
29 Mar 2023 AA Total exemption full accounts made up to 29 September 2022
29 Sep 2022 AA Total exemption full accounts made up to 29 September 2021
21 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 29 September 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 29 September 2019
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
14 Jun 2019 CH01 Director's details changed for Mr Howard Ludovic Arnes on 6 April 2016
14 Jun 2019 CH01 Director's details changed for Ms Vera Kristina Gajic on 20 May 2018
14 Jun 2019 CH01 Director's details changed for Mr Howard Ludovic Arnes on 20 May 2018
14 May 2019 AA Micro company accounts made up to 29 September 2018
18 Jun 2018 AA Micro company accounts made up to 29 September 2017
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
29 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
21 Jun 2017 TM01 Termination of appointment of Christina Elizabeth Cotter as a director on 20 June 2017
19 Jun 2017 AD01 Registered office address changed from Haig House Station Road Hastings TN34 1NH England to 4 Hayland Industrial Park Maunsell Road St Leonards on Sea East Sussex TN38 9NN on 19 June 2017
17 May 2017 AP04 Appointment of Oakfield Pm Ltd as a secretary on 17 May 2017
24 Jan 2017 AA Total exemption small company accounts made up to 29 September 2016
10 Jan 2017 AD01 Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Haig House Station Road Hastings TN34 1NH on 10 January 2017
09 Jan 2017 TM02 Termination of appointment of Arko Property Management Ltd as a secretary on 1 January 2017