CHARLES WARNER (PROPERTIES) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

03/09/243 September 2024 Registered office address changed from C/O Charles Warner Ltd Outer Circle Road Lincoln LN2 4LD to C/O 95 Wragby Road Lincoln LN2 4PG on 2024-09-03

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

03/08/203 August 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

13/05/1913 May 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

14/05/1814 May 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

21/09/1721 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CURREXT FROM 30/12/2017 TO 31/12/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

18/09/1618 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/15

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 IT IS RESOLVED THAT THE PRINCIPAL TERMS SET OUT IN CLAUSES A TO E ARE HEREBY APPROVED 05/05/2016

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 COMPANY BUSINESS 18/03/2015

View Document

30/03/1530 March 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND SEWARD / 16/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD WARNER / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROLAND SEWARD / 16/06/2014

View Document

31/03/1431 March 2014 LIABILITY LIMITATION AGREEMENT SECTION 534 20/03/2014

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARNER

View Document

18/06/1318 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 COMPANY BUSINESS 11/03/2013

View Document

16/10/1216 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

16/10/1216 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 LIABILITY LIMITATION AGREEMENT 14/12/2011

View Document

04/08/114 August 2011 SECTION 536(4) OF CA 2006 29/06/2011

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0924 December 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

09/12/099 December 2009 30/11/09 STATEMENT OF CAPITAL GBP 101

View Document

09/12/099 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL ROLAND SEWARD

View Document

01/07/091 July 2009 DIRECTOR APPOINTED THOMAS EDWARD WARNER

View Document

01/07/091 July 2009 DIRECTOR APPOINTED WILLIAM ARTHUR WARNER

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

06/06/096 June 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