Download leads from Nexok and grow your business. Find out more

Warne Properties Limited

Documents

Total Documents107
Total Pages479

Filing History

22 July 2020Confirmation statement made on 22 July 2020 with updates
23 April 2020Total exemption full accounts made up to 31 December 2019
3 July 2019Confirmation statement made on 24 June 2019 with no updates
22 May 2019Total exemption full accounts made up to 31 December 2018
28 August 2018Total exemption full accounts made up to 31 December 2017
2 July 2018Confirmation statement made on 24 June 2018 with no updates
18 June 2018Registered office address changed from Laburnham Cottage Whitecross Lane Banwell Weston Super Mare Somset BS29 6DP United Kingdom to Laburnham Cottage Whitecross Lane Banwell Weston Super Mare Somerset BS29 6DP on 18 June 2018
20 November 2017Registered office address changed from Laburnham Cottage Whitecross Lane Banwell Weston Super Mare Somset BS24 6DP to Laburnham Cottage Whitecross Lane Banwell Weston Super Mare Somset BS29 6DP on 20 November 2017
20 November 2017Registered office address changed from Laburnham Cottage Whitecross Lane Banwell Weston Super Mare Somset BS24 6DP to Laburnham Cottage Whitecross Lane Banwell Weston Super Mare Somset BS29 6DP on 20 November 2017
23 August 2017Total exemption full accounts made up to 31 December 2016
23 August 2017Total exemption full accounts made up to 31 December 2016
5 July 2017Notification of Helen Collins as a person with significant control on 5 July 2017
5 July 2017Notification of Helen Collins as a person with significant control on 6 April 2016
5 July 2017Notification of Robert Collins as a person with significant control on 5 July 2017
5 July 2017Notification of Robert Collins as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 24 June 2017 with no updates
5 July 2017Notification of Helen Collins as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 24 June 2017 with no updates
5 July 2017Notification of Robert Collins as a person with significant control on 6 April 2016
1 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6,999
1 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 6,999
28 June 2016Total exemption small company accounts made up to 31 December 2015
28 June 2016Total exemption small company accounts made up to 31 December 2015
30 July 2015Director's details changed for Robert Collins on 1 January 2015
30 July 2015Director's details changed for Robert Collins on 1 January 2015
30 July 2015Director's details changed for Robert Collins on 1 January 2015
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,999
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6,999
5 June 2015Total exemption small company accounts made up to 31 December 2014
5 June 2015Total exemption small company accounts made up to 31 December 2014
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,999
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,999
31 March 2014Total exemption small company accounts made up to 31 December 2013
31 March 2014Total exemption small company accounts made up to 31 December 2013
1 August 2013Director's details changed for Angela Vivienne Binning on 1 August 2013
1 August 2013Director's details changed for Philip Anthony Binning on 1 August 2013
1 August 2013Director's details changed for Angela Vivienne Binning on 1 August 2013
1 August 2013Secretary's details changed for Philip Anthony Binning on 1 August 2013
1 August 2013Secretary's details changed for Philip Anthony Binning on 1 August 2013
1 August 2013Secretary's details changed for Philip Anthony Binning on 1 August 2013
1 August 2013Director's details changed for Philip Anthony Binning on 1 August 2013
26 June 2013Total exemption small company accounts made up to 31 December 2012
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
26 June 2013Total exemption small company accounts made up to 31 December 2012
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
26 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
24 June 2013Amemded 288A form
24 June 2013Amemded 288A form
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
21 May 2012Total exemption small company accounts made up to 31 December 2011
21 May 2012Total exemption small company accounts made up to 31 December 2011
30 August 2011Total exemption small company accounts made up to 31 December 2010
30 August 2011Total exemption small company accounts made up to 31 December 2010
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
14 June 2010Total exemption small company accounts made up to 31 December 2009
14 June 2010Total exemption small company accounts made up to 31 December 2009
28 September 2009Total exemption small company accounts made up to 31 December 2008
28 September 2009Total exemption small company accounts made up to 31 December 2008
17 June 2009Return made up to 05/06/09; full list of members
17 June 2009Return made up to 05/06/09; full list of members
14 August 2008Return made up to 05/06/08; full list of members
14 August 2008Return made up to 05/06/08; full list of members
20 June 2008Total exemption small company accounts made up to 31 December 2007
20 June 2008Total exemption small company accounts made up to 31 December 2007
30 August 2007Accounts for a dormant company made up to 31 December 2006
30 August 2007Accounts for a dormant company made up to 31 December 2006
7 August 2007Nc inc already adjusted 12/07/07
7 August 2007Nc inc already adjusted 12/07/07
3 August 2007Statement of affairs
3 August 2007Statement of affairs
3 August 2007Ad 12/07/07--------- £ si 6998@1=6998 £ ic 1/6999
3 August 2007Ad 12/07/07--------- £ si 6998@1=6998 £ ic 1/6999
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
27 July 2007Memorandum and Articles of Association
27 July 2007Memorandum and Articles of Association
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06
24 July 2007Registered office changed on 24/07/07 from: one redcliff street bristol BS1 6TP
24 July 2007New director appointed
24 July 2007Secretary resigned
24 July 2007New director appointed
24 July 2007Director resigned
24 July 2007New director appointed
24 July 2007Director resigned
24 July 2007New director appointed
24 July 2007New director appointed
24 July 2007Secretary resigned
24 July 2007New director appointed
24 July 2007Registered office changed on 24/07/07 from: one redcliff street bristol BS1 6TP
24 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06
24 July 2007New secretary appointed;new director appointed
24 July 2007New secretary appointed;new director appointed
23 July 2007Company name changed acraman (413) LIMITED\certificate issued on 23/07/07
23 July 2007Company name changed acraman (413) LIMITED\certificate issued on 23/07/07
8 June 2007Return made up to 05/06/07; full list of members
8 June 2007Return made up to 05/06/07; full list of members
5 June 2006Incorporation
5 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing