75-77 WARWICK AVENUE FREEHOLD COMPANY LIMITED

04568906
GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY SO51 6ES

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 officers Appointment of director (Mr Marcel Knobil) 2 Buy now
25 Aug 2023 accounts Annual Accounts 2 Buy now
24 May 2023 officers Appointment of director (Miss Nora El-Muttardi) 2 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 2 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
08 Jan 2021 accounts Annual Accounts 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 officers Change of particulars for director (Ms Susan Campbell) 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 officers Appointment of director (Ms Susan Campbell) 2 Buy now
22 Aug 2018 accounts Annual Accounts 2 Buy now
22 Mar 2018 officers Termination of appointment of director (Marcel Jonathan Knobil) 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 2 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
21 Aug 2014 accounts Annual Accounts 2 Buy now
29 Oct 2013 officers Termination of appointment of director (Deborah Goodhart) 1 Buy now
29 Oct 2013 officers Appointment of director (Mr Charles Lambert) 2 Buy now
28 Oct 2013 officers Appointment of director (Mr Marcel Knobil) 2 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 2 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 2 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2011 accounts Annual Accounts 2 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
29 Oct 2010 officers Termination of appointment of director (Richard Shaw) 1 Buy now
02 Sep 2010 accounts Annual Accounts 2 Buy now
11 Dec 2009 annual-return Annual Return 7 Buy now
11 Dec 2009 officers Change of particulars for director (Richard Andrew Shaw) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Deborah Joan Goodhart) 2 Buy now
12 Oct 2009 accounts Annual Accounts 2 Buy now
16 Dec 2008 annual-return Return made up to 21/10/08; full list of members 7 Buy now
16 Dec 2008 officers Secretary's change of particulars / nigel cross / 15/12/2008 1 Buy now
16 Oct 2008 accounts Annual Accounts 1 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
11 Dec 2007 annual-return Return made up to 21/10/07; change of members 7 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
01 Feb 2007 accounts Annual Accounts 1 Buy now
13 Nov 2006 annual-return Return made up to 21/10/06; full list of members 10 Buy now
04 Nov 2006 accounts Annual Accounts 2 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: flat c 75-77 warwick avenue london W9 2PP 1 Buy now
31 May 2006 officers New secretary appointed 1 Buy now
31 May 2006 officers Secretary resigned 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
21 Oct 2005 annual-return Return made up to 21/10/05; full list of members 4 Buy now
14 Oct 2005 accounts Annual Accounts 1 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
12 Oct 2004 annual-return Return made up to 21/10/04; full list of members 9 Buy now
04 Oct 2004 accounts Annual Accounts 1 Buy now
12 Feb 2004 annual-return Return made up to 21/10/03; full list of members; amend 7 Buy now
18 Nov 2003 annual-return Return made up to 21/10/03; full list of members 7 Buy now
11 Nov 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
06 Nov 2002 officers Secretary resigned 1 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Nov 2002 address Registered office changed on 06/11/02 from: 31 corsham street london N1 6DR 1 Buy now
21 Oct 2002 incorporation Incorporation Company 22 Buy now