MARK WARNER PROPERTIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

29/01/2529 January 2025

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/10/2216 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

30/09/2230 September 2022 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

10/01/1810 January 2018 Registered office address changed from , Oakford House 291 Low Lane, Horsforth, Leeds, LS18 5NU, England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2018-01-10

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM OAKFORD HOUSE 291 LOW LANE HORSFORTH LEEDS LS18 5NU ENGLAND

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RAYMOND WARNER

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 166 COLLEGE ROAD HARROW HA1 1RA ENGLAND

View Document

17/05/1717 May 2017 Registered office address changed from , 166 College Road, Harrow, HA1 1RA, England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2017-05-17

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK RAYMOND WARNER / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND WARNER / 17/05/2017

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/11/1616 November 2016 Registered office address changed from , 88-98 College Road, Harrow, Middlesex, HA1 1RA to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2016-11-16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM RICHMOND & CO 127 NEW ROAD SIDE HORSFORTH WEST YORKSHIRE LS18 4QD UNITED KINGDOM

View Document

11/03/1611 March 2016 Registered office address changed from , Richmond & Co 127 New Road Side, Horsforth, West Yorkshire, LS18 4QD, United Kingdom to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2016-03-11

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information