Advanced company searchLink opens in new window

THE WARREN HARVEL MANAGEMENT LIMITED

Company number 06422888

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)
05 Nov 2015 AP01 Appointment of Mrs Joanna Frances Patton as a director on 14 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Mar 2015 TM01 Termination of appointment of Susan Elizabeth Welch as a director on 31 October 2014
02 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
03 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Jun 2013 AA01 Previous accounting period shortened from 30 November 2012 to 30 September 2012
21 Dec 2012 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary
21 Dec 2012 TM01 Termination of appointment of Simon Devonald as a director
21 Dec 2012 AP01 Appointment of Keeley Joanne Walters as a director
21 Dec 2012 AP01 Appointment of Susan Elizabeth Welch as a director
21 Dec 2012 AP03 Appointment of Mark Anthony Kybert as a secretary
21 Dec 2012 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN United Kingdom on 21 December 2012
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
02 Mar 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
09 Nov 2010 AD01 Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 9 November 2010
09 Nov 2010 TM02 Termination of appointment of Peter Halliwell as a secretary
09 Nov 2010 TM01 Termination of appointment of Peter Halliwell as a director
09 Nov 2010 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
24 Sep 2010 AP01 Appointment of a director
17 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009