THE WARWICK PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2025-03-01 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/05/2431 May 2024 | Appointment of Mr John Paul Watson as a director on 2024-05-28 |
03/04/243 April 2024 | Appointment of Mr Charlie Richard Simon as a director on 2024-03-26 |
28/03/2428 March 2024 | Termination of appointment of Magdalena Barbara Baugh as a director on 2024-03-26 |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
04/10/234 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
18/01/2318 January 2023 | Change of details for Innovation Property (Uk) Limited as a person with significant control on 2022-12-15 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
13/09/2213 September 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
08/04/228 April 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
21/10/2121 October 2021 | Change of details for Mr Martin Quick as a person with significant control on 2021-04-06 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
15/10/2115 October 2021 | Change of details for Mr Peter Shortland as a person with significant control on 2021-04-06 |
15/10/2115 October 2021 | Change of details for a person with significant control |
15/10/2115 October 2021 | Change of details for Mr Martin Quick as a person with significant control on 2021-04-06 |
14/10/2114 October 2021 | Statement of capital following an allotment of shares on 2021-04-06 |
14/10/2114 October 2021 | Change of details for Ec3 Records Limited as a person with significant control on 2021-04-06 |
07/10/217 October 2021 | Change of details for Amanda Shortland as a person with significant control on 2021-10-06 |
07/10/217 October 2021 | Change of details for Mr Peter Shortland as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Peter Shortland on 2021-10-06 |
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 |
06/10/216 October 2021 | Change of details for Mr Martin Quick as a person with significant control on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Martin Quick on 2021-10-06 |
15/01/2115 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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