WARREN POWER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/03/218 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/10/172 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR WARREN POWER / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN POWER / 08/08/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN POWER / 23/08/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 23/08/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / WARREN POWER / 23/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN POWER / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POWER / 01/11/2009

View Document

06/10/106 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR LEE LAYTON

View Document

05/09/085 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: ST MARTINS HOUSE 43-44 BILLING ROAD NORTHAMPTON NN1 5DA

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 14 SPRINGBANKS WAY EAST HUNSBURY NORTHAMPTON NORTHAMPTONSHIRE NN4 0QA

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

09/08/029 August 2002 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