77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Micro company accounts made up to 2024-12-24

View Document

18/10/2418 October 2024 Termination of appointment of Rosemary Wetherell as a director on 2022-06-22

View Document

18/10/2418 October 2024 Director's details changed for Mr Shiu Honk Ng on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Patrick John Zervudachi on 2024-10-18

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-24

View Document

24/06/2424 June 2024 Appointment of Lady Henrietta Kate Stroyan as a director on 2024-06-19

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-24

View Document

29/12/2229 December 2022 Termination of appointment of Clarissa Augusta Craig Brown as a director on 2022-10-06

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

05/10/225 October 2022 Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2022-10-05

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MS CLARISSA AUGUSTA CRAIG BROWN

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY MARCUS PERRY

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 91 GOWER STREET LONDON WC1E 6AB

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARA HAVELOCK-ALLAN

View Document

22/09/1722 September 2017 24/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PERRY

View Document

17/06/1617 June 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS CATHERINE LOUISE COPPING

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN PERRY / 12/10/2015

View Document

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 24/12/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 24/12/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MRS ROSEMARY WETHERELL

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MARK PTARMIGAN DOUGLAS STROYAN

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR SHIU HONK NG

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ADOPT ARTICLES 05/10/2011

View Document

13/10/1113 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR DAVID EDWIN PERRY

View Document

30/11/1030 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAL SUSAN ACREMANN / 01/10/2009

View Document

25/09/1025 September 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LADY SARA HAVELOCK ALLEN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN CLIVE PERRY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ZERVUDACHI / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN NICHOLAS WARD / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN PERRY / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUPERT BURROWS / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA LOUISE GORDON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VAL ACREMANN / 01/10/2009

View Document

22/10/0922 October 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 21 LIVERPOOL STREET LONDON EC2M 7RD

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 25/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 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