THE NEW WARNHAM MANOR RESIDENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Leigh Foster as a director on 2025-05-06

View Document

26/05/2526 May 2025 Appointment of Mr Daniel John Beak as a director on 2025-05-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Jennifer Ruth Shilton as a director on 2021-05-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR MARK BLOUNT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR LEIGH FOSTER

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC TICKNER

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 01/04/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MRS JENNIFER RUTH SHILTON

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM COURTNEY GREEN, 25 CARFAX HORSHAM WEST SUSSEX RH12 1EE ENGLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY WEBB

View Document

09/05/179 May 2017 CORPORATE SECRETARY APPOINTED STRIDE & SON LTD

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY COURTNEY GREEN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY HARRIETT HOUSTON-NICHOLS

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPALL

View Document

16/02/1716 February 2017 SECRETARY APPOINTED COURTNEY GREEN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR HARRIETT HOUSTON-NICHOLS

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA COSTA

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR BARRY WEBB

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ERIC JAMES TICKNER

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ROGER WORKMAN

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM WARNHAM MANOR BYFLEETS LANE WARNHAM WEST SUSSEX RH12 3RN

View Document

14/07/1614 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

21/06/1521 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN SPALL

View Document

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY CLAPHAM

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

09/08/119 August 2011 SECRETARY APPOINTED MRS HARRIETT HOUSTON-NICHOLS

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WORSFOLD

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORSFOLD

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WEBB

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MRS LINDA EILEEN COSTA

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROYSTON CLAPHAM / 19/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALAN WORSFOLD / 19/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIETT HOUSTON-NICHOLS / 19/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM WEBB / 19/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR STEPHEN MARSH

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY PETA CADDE

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR MICHAEL JOHN ALLAN WORSFOLD

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC TICKNER

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETA CADDE

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRIETT NICHOLS / 17/06/2007

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MICHAEL JOHN ALAN WORSFOLD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER WORSFOLD

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 19/06/06; CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 19/06/03; CHANGE OF MEMBERS

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/06/01; CHANGE OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/06/00; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 5 EAST PALLANT CHICHESTER W SUSSEX PO19 1TS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/08/959 August 1995 S386 DISP APP AUDS 07/08/95

View Document

09/08/959 August 1995 S366A DISP HOLDING AGM 07/08/95

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 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