56 WARRIOR SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

19/06/2319 June 2023 Appointment of Findley's Secretarial Services Limited as a secretary on 2023-06-05

View Document

19/06/2319 June 2023 Registered office address changed from 56 Warrior Square 56 Warrior Square St Leonards-on-Sea East Sussex TN37 6BS England to 75 C/O Findley's of Cooden Limited Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-24

View Document

26/01/2326 January 2023 Cessation of Vanessa Maria Farinha as a person with significant control on 2023-01-12

View Document

26/01/2326 January 2023 Termination of appointment of Vanessa Maria Farinha as a director on 2023-01-12

View Document

10/01/2310 January 2023 Previous accounting period shortened from 2022-07-31 to 2022-06-24

View Document

21/12/2221 December 2022 Notification of Susan Jane Watts as a person with significant control on 2022-12-16

View Document

21/12/2221 December 2022 Notification of Kim Dolman as a person with significant control on 2022-12-16

View Document

21/12/2221 December 2022 Notification of Vanessa Maria Farinha as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Withdrawal of a person with significant control statement on 2022-12-20

View Document

08/10/228 October 2022 Termination of appointment of Hayley Anita Caspers as a director on 2022-10-01

View Document

08/10/228 October 2022 Appointment of Mrs Susan Jane Watts as a director on 2022-10-01

View Document

08/10/228 October 2022 Appointment of Ms Vanessa Maria Farinha as a director on 2022-10-01

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED HAYLEY ANITA CASPERS

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JANETTE ATKINS

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED JANETTE DENISE ATKINS

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR KIM DOLMAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OSBORNE

View Document

13/09/1613 September 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MAMLOK

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDMUND SCRIVEN / 18/02/2016

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR ADAM EDMUND SCRIVEN

View Document

23/09/1523 September 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR MADELEINE DI TELLA

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES OSBORNE / 28/04/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES OSBORNE

View Document

06/09/146 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY ASHLEY MAMLOK

View Document

05/09/125 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MR PETER SANDERS

View Document

25/06/1225 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 15A HIGH STREET TUNBRIDGE WELLS KENT TN1 1UT

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ASHLEY REBECCA MAMLOCK / 08/06/2010

View Document

08/07/108 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY REBECCA MAMLOCK / 08/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE DI TELLA / 08/06/2010

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM FLAT 3 56 WARRIOR SQUARE ST LEONARDS ON SEA EAST SUSSEX TN37 6BS

View Document

17/12/0917 December 2009 Annual return made up to 8 June 2009 with full list of shareholders

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

16/06/0816 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED ASHLEY REBECCA MAMLOK LOGGED FORM

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM FLAT 3 56 WARRIOR SQUARE ST LEONARDS ON SEA EAST SUSSEX TN37 6BS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CHERYL FORD

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 14 GILBERT WAY HAILSHAM EAST SUSSEX BN27 3TW

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MISS ASHLEY REBECCA MAMLOCK

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MISS ASHLEY REBECCA MAMLOCK

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: BASEMENT FLAT 56 WARRIOR SQUARE ST LEONARDS ON SEA EAST SUSSEX TN37 6BS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: FLAT 1 56 WARRIOR SQUARE ST LEONARDS ON SEA EAST SUSSEX TN37 6BS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company