Advanced company searchLink opens in new window

WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Company number 04798710

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)
24 Aug 2016 AP04 Appointment of Arko Property Management Ltd as a secretary on 24 August 2016
24 Aug 2016 TM02 Termination of appointment of George Okines as a secretary on 24 August 2016
20 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
16 Feb 2016 AA Total exemption small company accounts made up to 29 September 2015
24 Jul 2015 AP03 Appointment of Mr George Okines as a secretary on 24 July 2015
22 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
11 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
26 Nov 2013 AA Total exemption small company accounts made up to 29 September 2013
19 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 29 September 2012
20 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 29 September 2011
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 15 June 2011
08 Mar 2011 AA Total exemption small company accounts made up to 29 September 2010
23 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU on 23 June 2010
23 Jun 2010 CH01 Director's details changed for Vera Kristina Gajic on 13 June 2010
23 Jun 2010 CH01 Director's details changed for Christina Elizabeth Cotter on 13 June 2010
23 Jun 2010 CH01 Director's details changed for Howard Ludovic Arnes on 13 June 2010
25 Feb 2010 AA Total exemption small company accounts made up to 29 September 2009
15 Sep 2009 363a Return made up to 13/06/09; full list of members
15 Sep 2009 288c Director's change of particulars / vera gajic / 14/06/2009
15 Sep 2009 288b Appointment terminated secretary drawflight estates LIMITED