69 WARWICK SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/2022 May 2020 APPLICATION FOR STRIKING-OFF

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR BARNABY LEWIS

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD FRY

View Document

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY ANNE SHEAF

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 9 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE LONDON SW3 4LY ENGLAND

View Document

26/11/1826 November 2018 SECRETARY APPOINTED MR RICHARD ALAN FRY

View Document

15/11/1815 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 69 WARWICK SQUARE LONDON SW1V 2AR

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BICAT

View Document

05/01/125 January 2012 SECOND FILING WITH MUD 20/07/11 FOR FORM AR01

View Document

24/08/1124 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 20 July 2010 with full list of shareholders

View Document

13/05/1113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED LILY CHARLOTTE FRANCES LEWIS

View Document

10/09/1010 September 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED BARNABY RALPH JAMES LEWIS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MERTON

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES BAXTER LOGGED FORM

View Document

15/01/0915 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES BAXTER LOGGED FORM

View Document

17/07/0817 July 2008 SECRETARY APPOINTED JOHN HENRY JAMES LEWIS

View Document

17/07/0817 July 2008 SECRETARY APPOINTED ANNE LOUISE GARFIT SHEAF

View Document

06/06/086 June 2008 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES BAXTER LOGGED FORM

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: CITY TOWER LEVEL FOUR 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: CITY TOWER LEVEL FOUR 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 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