THE WARWICK PARTNERSHIP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2025-03-01

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/05/2431 May 2024 Appointment of Mr John Paul Watson as a director on 2024-05-28

View Document

03/04/243 April 2024 Appointment of Mr Charlie Richard Simon as a director on 2024-03-26

View Document

28/03/2428 March 2024 Termination of appointment of Magdalena Barbara Baugh as a director on 2024-03-26

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/01/2318 January 2023 Change of details for Innovation Property (Uk) Limited as a person with significant control on 2022-12-15

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

13/09/2213 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/04/228 April 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

21/10/2121 October 2021 Change of details for Mr Martin Quick as a person with significant control on 2021-04-06

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

15/10/2115 October 2021 Change of details for Mr Peter Shortland as a person with significant control on 2021-04-06

View Document

15/10/2115 October 2021 Change of details for a person with significant control

View Document

15/10/2115 October 2021 Change of details for Mr Martin Quick as a person with significant control on 2021-04-06

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

14/10/2114 October 2021 Change of details for Ec3 Records Limited as a person with significant control on 2021-04-06

View Document

07/10/217 October 2021 Change of details for Amanda Shortland as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Change of details for Mr Peter Shortland as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Peter Shortland on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from Curzon House, 2nd Floor, 24 High Street Banstead SM7 2LJ United Kingdom to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Martin Quick as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Martin Quick on 2021-10-06

View Document

15/01/2115 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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