WARWICK CONTROL PROPERTY HOLDINGS LIMITED

06035098
LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2023 accounts Annual Accounts 8 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2021 accounts Annual Accounts 8 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2020 accounts Annual Accounts 8 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2019 accounts Annual Accounts 8 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Christopher Patrick Quigley) 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 officers Termination of appointment of director (Richard Mclaughlin) 1 Buy now
26 Jun 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2017 accounts Annual Accounts 11 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Sep 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
22 Oct 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
18 Aug 2014 accounts Annual Accounts 5 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
18 Jul 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
15 Oct 2012 officers Change of particulars for secretary (Christopher Patrick Quigley) 1 Buy now
15 Oct 2012 officers Change of particulars for director (Richard Mclaughlin) 2 Buy now
15 Oct 2012 officers Change of particulars for director (Christopher Patrick Quigley) 2 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
19 Aug 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 May 2010 capital Return of Allotment of shares 5 Buy now
02 Feb 2010 accounts Annual Accounts 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Richard Mclaughlin) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Christopher Patrick Quigley) 2 Buy now
07 Sep 2009 accounts Annual Accounts 3 Buy now
27 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 2 Buy now
08 Jan 2008 annual-return Return made up to 21/12/07; full list of members 2 Buy now
13 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2007 officers Secretary resigned 1 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
16 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 2007 capital Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Mar 2007 officers Director resigned 2 Buy now
21 Dec 2006 incorporation Incorporation Company 19 Buy now