1 & 2 WARWICK SQUARE FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Appointment of Mr George Leeming as a director on 2024-12-09

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

18/10/2318 October 2023 Secretary's details changed for Fry & Co on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 52 52 Moreton Street Fry & Co London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Director's details changed for Mr Simon James Weller on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES TURNER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 DIRECTOR APPOINTED MISS JOSEPHINE EMILIE CHARLOTTE MACINTOSH

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CORPORATE SECRETARY APPOINTED FRY & CO

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 3 SUTHERLAND SQUARE WALWORTH LONDON SE17 3EQ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD RUSSELL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN LEEMING

View Document

03/06/173 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 36 LANCASTER ROAD WIMBLEDON LONDON SW19 5DD GREAT BRITAIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 107 OLD WOOLWICH ROAD GREENWICH LONDON SE10 9PP ENGLAND

View Document

07/11/167 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 11

View Document

07/11/167 November 2016 STATEMENT BY DIRECTORS

View Document

07/11/167 November 2016 REDUCE ISSUED CAPITAL 04/10/2016

View Document

07/11/167 November 2016 SOLVENCY STATEMENT DATED 04/10/16

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/02/1628 February 2016 DIRECTOR APPOINTED MR GERARD SIMON JOSEPH RUSSELL

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM C/O PETER BRADLEY FLAT 3 EVERSLEY COURT DANE ROAD SEAFORD EAST SUSSEX BN25 1FF

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLEARY

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 63 KINGSWOOD ROAD TADWORTH SURREY KT20 5EF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

10/06/1210 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH BROWN

View Document

10/06/1210 June 2012 APPOINTMENT TERMINATED, DIRECTOR OSWALD WOLSTENHOLME

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSWALD BARRY WOLSTENHOLME / 04/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PENDRAY GORDON TURNER / 04/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WELLER / 04/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CLEARY / 04/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH BROWN / 04/06/2010

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR SIMON JAMES WELLER

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PUSCH

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 1 WARWICK SQUARE PIMLICO SW1V 2AA

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 04/06/99; CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 04/06/98; CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 AUDITOR'S RESIGNATION

View Document

21/02/9421 February 1994 AUDITOR'S RESIGNATION

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTING REF. DATE SHORT FROM 29/09 TO 31/03

View Document

29/08/9129 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 SECRETARY RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 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