Advanced company searchLink opens in new window

WARRENNE KEEP MANAGEMENT COMPANY LIMITED

Company number 06842529

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)
21 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 TM02 Termination of appointment of Eight Asset Management as a secretary on 1 September 2023
16 Oct 2023 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Sheep Market House Sheep Market Stamford Lincolnshire PE9 2RB on 16 October 2023
16 Oct 2023 ANNOTATION Rectified the FORMAP01 was removed from the public registwer on 15/02/2024 as was done without the authority of the company and is invalid or ineffective.
16 Oct 2023 AD01 Registered office address changed from Sheep Market House Sheep Market Stamford PE9 2RB England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 16 October 2023
07 Sep 2023 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Sheep Market House Sheep Market Stamford PE9 2RB on 7 September 2023
05 Sep 2023 CH04 Secretary's details changed for Belgravia Block Management Ltd on 4 September 2023
17 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
15 Mar 2023 CH04 Secretary's details changed for Belgravia Block Management Ltd on 1 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 AD01 Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 16 August 2022
01 Aug 2022 TM01 Termination of appointment of Anne Wendy Wheeler as a director on 28 July 2022
21 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
21 Mar 2022 CH01 Director's details changed for Anne Wendy Wheeler on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mrs Kathy Myhill on 21 March 2022
12 May 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 AP04 Appointment of Belgravia Block Management Ltd as a secretary on 10 May 2021
10 May 2021 AD01 Registered office address changed from The Old Forge Main Street Medbourne Market Harborough LE16 8DT England to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 10 May 2021
21 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
14 Apr 2021 AA Micro company accounts made up to 31 March 2020
03 Aug 2020 TM01 Termination of appointment of Meri Joyce as a director on 28 July 2020
03 Aug 2020 TM02 Termination of appointment of Meri Joyce as a secretary on 28 July 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
24 Mar 2020 AD01 Registered office address changed from 18 Warrenne Keep Stamford PE9 2NX England to The Old Forge Main Street Medbourne Market Harborough LE16 8DT on 24 March 2020