WARWICK GRANGE FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Termination of appointment of Lorraine Patricia Randall as a director on 2024-01-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

02/11/222 November 2022 Appointment of Mr Paul Jeremy Smale as a director on 2022-10-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Director's details changed for Mr Paul Jeremy Smale on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Paul Jeremy Smale as a director on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Paul Jeremy Smale on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANDALL PATRICIA LORRAINE / 14/11/2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS RANDALL PATRICIA LORRAINE

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANDALL

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEVINSON

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL RANDALL / 13/12/2013

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR ANTHONY JOHN MELLERY-PRATT

View Document

30/07/1330 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP UNITED KINGDOM

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CASTLEFORD MANAGEMENT 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED PAUL JEREMY SMALE

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR KATE ROGERS

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED KATE JANE ROGERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ROBERT PAUL RANDALL

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WEBBER

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 73 ST MICHAELS ROAD WEST CLIFF BOURNEMOUTH DORSET BH2 5DR

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: ROWLAND HOUSE, HINTON ROAD BOURNEMOUTH DORSET BH1 2EG

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 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