Advanced company searchLink opens in new window

68/70 WARDOUR STREET APARTMENTS LIMITED

Company number 09293166

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 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Mar 2024 AD01 Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024
20 Feb 2024 AD01 Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024
09 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
09 Nov 2023 AD02 Register inspection address has been changed from C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX
25 Jul 2023 AD01 Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023
19 Jul 2023 AD01 Registered office address changed from 234 High Road Romford RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023
15 Feb 2023 TM01 Termination of appointment of Ana Marion Juliette Debenedetti as a director on 15 February 2023
31 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
10 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
05 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
05 Nov 2021 AD02 Register inspection address has been changed from C/O Dunwells 234 High Road Chadwell Heath Romford RM6 6AP England to C/O Dunwells 234 High Road Chadwell Heath Romford Essex RM6 6AP
04 Nov 2021 AD02 Register inspection address has been changed from C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ England to C/O Dunwells 234 High Road Chadwell Heath Romford RM6 6AP
01 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
30 Sep 2020 AP04 Appointment of Managed Partnerships Limited as a secretary on 25 September 2020
30 Sep 2020 AD01 Registered office address changed from C/O Hallmark Property Management Limited 8 the Pavillion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ to 234 High Road Romford RM6 6AP on 30 September 2020
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
08 Nov 2019 AD02 Register inspection address has been changed from 10 Upper Berkeley Street London W1H 7PE England to C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ
14 Mar 2019 AD01 Registered office address changed from The Power House Linkfield Road Isleworth TW7 6QG England to C/O Hallmark Property Management Limited 8 the Pavillion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ on 14 March 2019
14 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
23 Apr 2018 AD03 Register(s) moved to registered inspection location 10 Upper Berkeley Street London W1H 7PE