Advanced company searchLink opens in new window

WARREN LAND LIMITED

Company number 11216680

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)
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 AD01 Registered office address changed from 34 - 36 South Parade Whitley Bay Tyne & Wear NE26 2RQ England to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
18 Sep 2018 AD01 Registered office address changed from Sintons Law, the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to 34 - 36 South Parade Whitley Bay Tyne & Wear NE26 2RQ on 18 September 2018
17 Sep 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
25 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2018 PSC07 Cessation of Mark Sinclair Dobbin as a person with significant control on 11 May 2018
18 May 2018 PSC07 Cessation of Osborne Directors Limited as a person with significant control on 11 May 2018
18 May 2018 PSC01 Notification of Trevor Edward Hastie as a person with significant control on 11 May 2018
18 May 2018 PSC01 Notification of Nigel Anton Hastie as a person with significant control on 11 May 2018
18 May 2018 PSC01 Notification of Edward James Hastie as a person with significant control on 11 May 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 3
18 May 2018 TM01 Termination of appointment of Mark Sinclair Dobbin as a director on 11 May 2018
18 May 2018 AP01 Appointment of Mr Trevor Edward Hastie as a director on 11 May 2018
18 May 2018 AP01 Appointment of Mr Nigel Anton Hastie as a director on 11 May 2018
18 May 2018 AP01 Appointment of Mr Edward James Hastie as a director on 11 May 2018