- Company Overview for WARMAN RISE MANAGEMENT CO LTD (07343016)
- Filing history for WARMAN RISE MANAGEMENT CO LTD (07343016)
- People for WARMAN RISE MANAGEMENT CO LTD (07343016)
- More for WARMAN RISE MANAGEMENT CO LTD (07343016)
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
|
|
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 |