WARTH PARK (NO.1) LIMITED

09141609
10TH FLOOR 30 ST MARY AXE LONDON UNITED KINGDOM EC3A 8BF

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 28 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Aug 2023 accounts Annual Accounts 24 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 20 Buy now
06 Oct 2022 officers Change of particulars for corporate secretary (Alter Domus (Uk) Limited) 1 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Gareth James Purcell) 2 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Ian Christopher Jason Ford) 2 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 mortgage Registration of a charge 60 Buy now
16 Dec 2021 accounts Annual Accounts 17 Buy now
17 Aug 2021 capital Return of Allotment of shares 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2021 capital Return of Allotment of shares 3 Buy now
12 Mar 2021 officers Appointment of corporate secretary (Alter Domus (Uk) Limited) 2 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Trang Thu Tran) 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Shamik Aroonchandra Narotam) 1 Buy now
05 Mar 2021 officers Appointment of director (Gareth James Purcell) 2 Buy now
05 Mar 2021 officers Appointment of director (Ian Christopher Jason Ford) 2 Buy now
05 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2021 mortgage Registration of a charge 59 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2020 accounts Amended Accounts 25 Buy now
05 Oct 2020 accounts Annual Accounts 25 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2020 incorporation Memorandum Articles 27 Buy now
04 Jan 2020 resolution Resolution 4 Buy now
23 Dec 2019 mortgage Registration of a charge 43 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Andrew John Pilsworth) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Octavia Ann Peters) 1 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Simon Christian Pursey) 1 Buy now
20 Dec 2019 officers Termination of appointment of secretary (Elizabetbh Ann Blease) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Alan Michael Holland) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Gareth John Osborn) 1 Buy now
20 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 officers Appointment of director (Trang Thu Tran) 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Shamik Aroonchandra Narotam) 2 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2019 accounts Annual Accounts 28 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 accounts Annual Accounts 26 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2017 accounts Annual Accounts 29 Buy now
11 Jan 2017 resolution Resolution 27 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 accounts Annual Accounts 25 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Oct 2015 officers Appointment of director (Mr Alan Michael Holland) 2 Buy now
30 Oct 2015 officers Appointment of director (Mr Gareth John Osborn) 2 Buy now
30 Oct 2015 officers Appointment of director (Mr Simon Christian Pursey) 2 Buy now
29 Oct 2015 officers Appointment of director (Mr Andrew John Pilsworth) 2 Buy now
29 Oct 2015 officers Appointment of director (Ms Octavia Ann Peters) 2 Buy now
29 Oct 2015 officers Appointment of secretary (Ms Elizabetbh Ann Blease) 2 Buy now
29 Oct 2015 officers Termination of appointment of director (Gary Maurice Ridsdale) 1 Buy now
28 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 mortgage Registration of a charge 14 Buy now
24 Sep 2014 mortgage Registration of a charge 9 Buy now
22 Jul 2014 incorporation Incorporation Company 9 Buy now