75/76 WARWICK SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-24

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

14/10/2414 October 2024 Termination of appointment of William Jeremy Sykes as a director on 2024-09-30

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-24

View Document

07/06/247 June 2024 Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 2024-06-07

View Document

07/06/247 June 2024 Termination of appointment of William Jeremy Sykes as a secretary on 2024-06-05

View Document

07/06/247 June 2024 Appointment of Bunn & Co (London) Limited as a secretary on 2024-06-05

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-24

View Document

07/02/237 February 2023 Termination of appointment of Nancy Germania Whittome as a director on 2023-02-07

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-26 with updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR UNITED KINGDOM

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MS NANCY GERMANIA WHITTOME

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARSDEN

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CURRSHO FROM 31/03/2019 TO 24/12/2018

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

01/10/161 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/01/1628 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY SYKES / 08/01/2015

View Document

16/10/1416 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED PAUL ANTONY VAN DAN BERG

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED PHILIP JOHN CLIFTON

View Document

08/01/148 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CRACROFT-AMCOTTS

View Document

09/01/139 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MARIA DEL MAR DIAZ-RODRIGUEZ

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JEREMY SYKES / 26/12/2011

View Document

08/02/128 February 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALES SMITH

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANET SMITH

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR WOODCHARN INVESTMENTS LIMITED

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED ELIZABETH ANNE BAXTER

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTOHNY JOHN WALES SMITH / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET SMITH / 27/01/2010

View Document

05/02/105 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODCHARN INVESTMENTS LIMITED / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAINE / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYCE-SMITH / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CRACROFT-AMCOTTS / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARSDEN / 27/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JEREMY SYKES / 27/01/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LINDSEY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE TUNKS

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PENELOPE CRACROFT-AMCOTTS

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRYCE-SMITH / 18/12/2008

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SYKES / 18/12/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TUNKS / 01/12/2007

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SYKES / 01/12/2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LINDSEY / 01/12/2007

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WOODCHARN ADG INVESTMENTS LIMITED / 01/12/2007

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: FARLEY & CO 44-48 OLD BROMPTON ROAD LONDON SW7 3DY

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 26/12/92; CHANGE OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

02/02/922 February 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/02/8724 February 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: FARLEY & CO C/O 44/46 OLD BROMPTON ROAD LONDON SW7 3DZ

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8426 March 1984 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