Advanced company searchLink opens in new window

77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED

Company number 07111505

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)
28 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
28 Dec 2023 CH02 Director's details changed for 77-78 Warwick Square Management Company Limited on 5 October 2021
23 Sep 2023 AA Total exemption full accounts made up to 24 December 2022
29 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
29 Dec 2022 TM01 Termination of appointment of Clarissa Augusta Craig Brown as a director on 6 October 2022
05 Oct 2022 AD01 Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 5 October 2022
02 Sep 2022 AA Micro company accounts made up to 24 December 2021
29 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
29 Dec 2021 CH02 Director's details changed for 77-78 Warwick Square Management Company Limited on 29 December 2021
28 Apr 2021 AA Micro company accounts made up to 24 December 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 24 December 2019
27 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 24 December 2018
21 Jun 2019 AP01 Appointment of Ms Clarissa Augusta Craig Brown as a director on 11 June 2019
27 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
07 Dec 2018 TM02 Termination of appointment of Marcus John Clive Perry as a secretary on 5 December 2018
24 Sep 2018 AA Total exemption full accounts made up to 24 December 2017
28 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with updates
19 Dec 2017 AD01 Registered office address changed from C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 19 December 2017
27 Oct 2017 TM01 Termination of appointment of Sara Havelock-Allan as a director on 26 February 2017
25 Sep 2017 AA Total exemption full accounts made up to 24 December 2016
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
01 Nov 2016 TM01 Termination of appointment of Jennifer Ann Perry as a director on 8 September 2016
01 Nov 2016 TM01 Termination of appointment of David Edwin Perry as a director on 8 September 2016