Advanced company searchLink opens in new window

WARREN COURT LIMITED

Company number 03109104

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)
23 Apr 2019 AP01 Appointment of Mrs Eliza Pattinson as a director on 23 April 2019
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
17 May 2018 AA Full accounts made up to 30 September 2017
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
04 Jul 2017 AA Full accounts made up to 30 September 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Jun 2017 CH01 Director's details changed for Mr Mark Jeremy Robson on 5 June 2017
12 May 2017 MR01 Registration of charge 031091040008, created on 9 May 2017
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6,000,002
17 Jun 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
03 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6,000,002
13 Aug 2015 MR01 Registration of charge 031091040007, created on 7 August 2015
04 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
16 Mar 2015 AA Full accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6,000,002
19 May 2014 AA Full accounts made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director