Advanced company searchLink opens in new window

JAMIE WARNER ESTATE AGENTS LTD

Company number 10624436

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 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 20.00
20 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ All issued shares shall remained unchanged, 17/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 MA Memorandum and Articles of Association
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Jul 2023 CH01 Director's details changed for Mr Jamie Warner on 18 July 2023
20 Jul 2023 CH01 Director's details changed for Miss Amy Louise Foskett on 20 July 2023
20 Jul 2023 PSC04 Change of details for Mr Jamie Warner as a person with significant control on 18 July 2023
18 Jul 2023 AD01 Registered office address changed from 2 Rosefinch Close Haverhill Suffolk CB9 0JS United Kingdom to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 18 July 2023
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
09 Jun 2020 AD01 Registered office address changed from 2a Camps Road Haverhill Suffolk CB9 8HB United Kingdom to 2 Rosefinch Close Haverhill Suffolk CB9 0JS on 9 June 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
07 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
18 Jul 2017 AP01 Appointment of Miss Amy Louise Foskett as a director on 1 April 2017
22 Jun 2017 AD01 Registered office address changed from 2 Rosefinch Close Haverhill Suffolk CB9 0JS England to 2a Camps Road Haverhill Suffolk CB9 8HB on 22 June 2017
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted