WARWICK GRANGE FLATS MANAGEMENT LIMITED

04614832
THE SQUARE BOURNEMOUTH DORSET BH2 5AN

Documents

Documents
Date Category Description Pages
30 Jan 2024 officers Termination of appointment of director (Lorraine Patricia Randall) 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2023 accounts Annual Accounts 5 Buy now
07 Dec 2022 accounts Annual Accounts 7 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2022 officers Appointment of director (Mr Paul Jeremy Smale) 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2021 accounts Annual Accounts 7 Buy now
05 Jul 2021 officers Termination of appointment of director (Paul Jeremy Smale) 1 Buy now
05 Jul 2021 officers Change of particulars for director (Mr Paul Jeremy Smale) 2 Buy now
05 Jul 2021 officers Change of particulars for director (Mr Paul Jeremy Smale) 2 Buy now
26 Jan 2021 officers Appointment of director (Ms Kirstie Elizabeth Horgan) 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 7 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 officers Change of particulars for director (Mrs Randall Patricia Lorraine) 2 Buy now
23 Nov 2016 officers Appointment of director (Mrs Randall Patricia Lorraine) 2 Buy now
23 Nov 2016 officers Termination of appointment of director (Robert Paul Randall) 1 Buy now
07 Oct 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 annual-return Annual Return 6 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
26 Jan 2015 officers Termination of appointment of director (Stephen Michael Levinson) 1 Buy now
15 Dec 2014 annual-return Annual Return 7 Buy now
12 Dec 2014 accounts Annual Accounts 11 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
13 Dec 2013 officers Change of particulars for director (Robert Paul Randall) 2 Buy now
30 Aug 2013 officers Appointment of secretary (Mr Anthony John Mellery-Pratt) 1 Buy now
30 Jul 2013 accounts Annual Accounts 10 Buy now
18 Jul 2013 officers Termination of appointment of secretary (Anthony Ford) 1 Buy now
18 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 officers Appointment of director (Paul Jeremy Smale) 3 Buy now
08 Jan 2013 annual-return Annual Return 7 Buy now
08 Nov 2012 accounts Annual Accounts 11 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 11 Buy now
05 Jan 2011 annual-return Annual Return 7 Buy now
27 Aug 2010 accounts Annual Accounts 11 Buy now
07 Jan 2010 annual-return Annual Return 8 Buy now
05 Nov 2009 officers Termination of appointment of director (Kate Rogers) 1 Buy now
28 Jul 2009 accounts Annual Accounts 11 Buy now
27 Dec 2008 officers Director appointed kate jane rogers 3 Buy now
23 Dec 2008 annual-return Return made up to 11/12/08; full list of members 6 Buy now
28 Nov 2008 officers Director appointed robert paul randall 2 Buy now
26 Nov 2008 officers Appointment terminated director paul webber 1 Buy now
10 Jul 2008 accounts Annual Accounts 10 Buy now
04 Jan 2008 annual-return Return made up to 11/12/07; full list of members 5 Buy now
18 Jul 2007 accounts Annual Accounts 13 Buy now
19 Feb 2007 officers New director appointed 2 Buy now
28 Dec 2006 annual-return Return made up to 11/12/06; full list of members 5 Buy now
14 Dec 2006 accounts Annual Accounts 4 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
06 Jan 2006 annual-return Return made up to 11/12/05; full list of members 6 Buy now
24 Jun 2005 accounts Annual Accounts 4 Buy now
31 May 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
04 Jan 2005 annual-return Return made up to 11/12/04; full list of members 9 Buy now
30 Jul 2004 accounts Annual Accounts 2 Buy now
23 Jul 2004 annual-return Return made up to 11/12/03; full list of members 9 Buy now
23 Jul 2004 address Registered office changed on 23/07/04 from: 73 st michaels road west cliff bournemouth dorset BH2 5DR 1 Buy now
23 Jul 2004 officers Secretary resigned 1 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
23 Jul 2004 officers Secretary resigned 1 Buy now
23 Jul 2004 officers New secretary appointed 2 Buy now
23 Jul 2004 officers New director appointed 2 Buy now
24 Mar 2004 officers New secretary appointed 1 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: rowland house, hinton road bournemouth dorset BH1 2EG 1 Buy now
13 Jan 2003 officers New secretary appointed 2 Buy now
06 Jan 2003 officers New director appointed 2 Buy now
19 Dec 2002 officers Director resigned 1 Buy now
19 Dec 2002 officers Secretary resigned 1 Buy now
11 Dec 2002 incorporation Incorporation Company 10 Buy now