WARWICK ROAD PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Notification of Theo Harris as a person with significant control on 2025-05-31 |
| 22/05/2522 May 2025 | Memorandum and Articles of Association |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 28/04/2528 April 2025 | Resolutions |
| 23/04/2523 April 2025 | Resolutions |
| 17/04/2517 April 2025 | Registration of charge 068399450006, created on 2025-04-16 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/05/2411 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/10/2316 October 2023 | Registration of charge 068399450005, created on 2023-10-11 |
| 13/05/2313 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Registration of charge 068399450004, created on 2023-03-08 |
| 28/02/2328 February 2023 | Registration of charge 068399450003, created on 2023-02-28 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-07 with updates |
| 13/05/2213 May 2022 | Cessation of Nana Harris as a person with significant control on 2021-06-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068399450001 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANA HARRIS |
| 19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | DIRECTOR APPOINTED MS NANA HARRIS |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANOS KYRIACOS HARRIS / 31/03/2015 |
| 11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/03/1513 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/03/1310 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PANOS KYRIACOS HARRIS / 12/03/2010 |
| 19/03/0919 March 2009 | SECRETARY APPOINTED NANA HARRIS |
| 12/03/0912 March 2009 | DIRECTOR APPOINTED PANOS HARRIS |
| 10/03/0910 March 2009 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
| 09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN |
| 09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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