Advanced company searchLink opens in new window

WARMAN RISE MANAGEMENT CO LTD

Company number 07343016

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)
08 Feb 2024 AA Micro company accounts made up to 31 August 2023
28 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 August 2022
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
27 Jan 2023 AP01 Appointment of Miss Megan Elizabeth Davis as a director on 26 January 2023
26 Jan 2023 TM01 Termination of appointment of David Morris as a director on 25 January 2023
24 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2022
23 Nov 2022 AP02 Appointment of Resonance Nhpf Gp Ltd as a director on 22 November 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/11/22
10 Mar 2022 AA Micro company accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 TM01 Termination of appointment of Warwick Estates as a director on 20 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
25 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
09 Feb 2019 AA Micro company accounts made up to 31 August 2018
26 Nov 2018 AP02 Appointment of Warwick Estates as a director on 26 November 2018
24 Aug 2018 TM01 Termination of appointment of Lisa Fricker as a director on 24 August 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
26 May 2018 AA Micro company accounts made up to 31 August 2017
21 May 2018 AD02 Register inspection address has been changed to 9 Victoria Terrace Bath Road Paulton BS39 7NY
19 May 2018 AD01 Registered office address changed from 9 Victoria Terrace Bath Road Paulton Bristol BS39 7NY England to 9 Victoria Terrace Bath Road Paulton Bristol BS39 7NY on 19 May 2018
19 May 2018 AD01 Registered office address changed from 682 Wells Road Whitchurch Bristol BS14 9HX to 9 Victoria Terrace Bath Road Paulton Bristol BS39 7NY on 19 May 2018
14 Mar 2018 TM02 Termination of appointment of Stephanie Bedford as a secretary on 1 February 2018