- Company Overview for WARNER PROPERTIES LIMITED (09622366)
- Filing history for WARNER PROPERTIES LIMITED (09622366)
- People for WARNER PROPERTIES LIMITED (09622366)
- Charges for WARNER PROPERTIES LIMITED (09622366)
- More for WARNER PROPERTIES LIMITED (09622366)
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) |
---|---|---|---|
19 Aug 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2024 | AD01 | Registered office address changed from 22a Browning Avenue London W7 1EW England to 52 Cowley Road Uxbridge UB8 2LU on 22 October 2024 | |
05 Jul 2024 | PSC04 | Change of details for Mr Keith Stanly George Warner as a person with significant control on 3 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
04 Jul 2024 | AD01 | Registered office address changed from Flat 3 33 Fairholme Road London United Kingdom W14 9JZ England to 22a Browning Avenue London W7 1EW on 4 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Keith Stanley George Warner on 3 July 2024 | |
04 Jul 2024 | PSC04 | Change of details for Mr Keith Stanly George Warner as a person with significant control on 3 July 2024 | |
03 Jul 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Feb 2023 | AD01 | Registered office address changed from C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD England to Flat 3 33 Fairholme Road London United Kingdom W14 9JZ on 9 February 2023 | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 22a Browning Avenue Hanwell London W7 1EW England to C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD on 27 October 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Keith Warner on 21 September 2021 | |
21 Sep 2021 | CH03 | Secretary's details changed for Keith Warner on 21 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Keith Stanly George Warner as a person with significant control on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 3 Grange Park Ealing London W5 3PL United Kingdom to 22a Browning Avenue Hanwell London W7 1EW on 21 September 2021 | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
09 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr Keith Warmer on 1 July 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Stephen John Cripps as a director on 8 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Keith Warmer as a director on 8 June 2020 | |
20 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 |