WARWICK ROAD PROPERTIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Notification of Theo Harris as a person with significant control on 2025-05-31

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

28/04/2528 April 2025 Resolutions

View Document

23/04/2523 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registration of charge 068399450006, created on 2025-04-16

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Registration of charge 068399450005, created on 2023-10-11

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Registration of charge 068399450004, created on 2023-03-08

View Document

28/02/2328 February 2023 Registration of charge 068399450003, created on 2023-02-28

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

13/05/2213 May 2022 Cessation of Nana Harris as a person with significant control on 2021-06-30

View Document

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068399450001

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANA HARRIS

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS NANA HARRIS

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/12/1616 December 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

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PANOS KYRIACOS HARRIS / 31/03/2015

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

16/12/1516 December 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

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/03/1310 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANOS KYRIACOS HARRIS / 12/03/2010

View Document

19/03/0919 March 2009 SECRETARY APPOINTED NANA HARRIS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED PANOS HARRIS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

09/03/099 March 2009 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