WARNER ROAD FLAT MANAGEMENT COMPANY LIMITED

29 Warner Rd 29 Warner Road, Ware, SG12 9JL, England
StatusACTIVE
Company No.04531385
CategoryPrivate Limited Company
Incorporated10 Sep 2002
Age21 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

WARNER ROAD FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 04531385. It was incorporated 21 years, 9 months, 17 days ago, on 10 September 2002. The company address is 29 Warner Rd 29 Warner Road, Ware, SG12 9JL, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Kenneth Mackenzie

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2023

Action Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stemp

Termination date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Kenneth Mackenzie-White

Notification date: 2022-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-31

Old address: 33 Warner Road Ware Hertfordshire SG12 9JL

New address: 29 Warner Rd 29 Warner Road Ware SG12 9JL

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregory Kenneth Mackenzie-White

Appointment date: 2021-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Maurice Moran

Termination date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Maurice Moran

Termination date: 2021-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Maurice Moran

Cessation date: 2021-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Stemp

Appointment date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company

Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinosh Poonwassie

Termination date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr. Vinosh Poonwassie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vinosh Poonwassie

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Jonathan Robinson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Michael Maurice Moran

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/04 to 30/09/03

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 29/02/04

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 11/11/02 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYTON-WELCH ASSOCIATES LIMITED

1 FORE STREET AVENUE,LONDON,EC2Y 9DT

Number:11328223
Status:ACTIVE
Category:Private Limited Company

DENINGTON COURT (SOUTHBOROUGH) LIMITED

38 PENNINGTON ROAD,TUNBRIDGE WELLS,TN4 0SQ

Number:02173192
Status:ACTIVE
Category:Private Limited Company

HINDHAYES LANE (BROCKHAM END) LTD

9 GREENSLADE TAYLOR HUNT,TAUNTON,TA1 1RZ

Number:04881791
Status:ACTIVE
Category:Private Limited Company

MANFLOWERS LTD

19A BRIARS CLOSE INDUSTRIAL ESTATE,EVESHAM,WR11 4JT

Number:08399798
Status:ACTIVE
Category:Private Limited Company

STUDIO 17 (LIGHTING) LIMITED

KINGS WHARF,READING,RG1 3EX

Number:02055211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAMACHI LIMITED

4 PEEL ROAD,BRIGHTON,BN2 5ND

Number:07746436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source