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

23 Warwick Street Management Company Limited

Documents

Total Documents92
Total Pages312

Filing History

2 November 2023Confirmation statement made on 18 October 2023 with updates
27 July 2023Accounts for a dormant company made up to 31 October 2022
2 November 2022Confirmation statement made on 18 October 2022 with no updates
28 July 2022Accounts for a dormant company made up to 31 October 2021
4 November 2021Confirmation statement made on 18 October 2021 with no updates
25 February 2021Accounts for a dormant company made up to 31 October 2020
11 January 2021Confirmation statement made on 18 October 2020 with no updates
31 July 2020Accounts for a dormant company made up to 31 October 2019
8 January 2020Compulsory strike-off action has been discontinued
7 January 2020First Gazette notice for compulsory strike-off
6 January 2020Confirmation statement made on 18 October 2019 with no updates
24 July 2019Accounts for a dormant company made up to 31 October 2018
20 November 2018Confirmation statement made on 18 October 2018 with no updates
3 October 2018Compulsory strike-off action has been discontinued
2 October 2018First Gazette notice for compulsory strike-off
27 September 2018Accounts for a dormant company made up to 31 October 2017
24 November 2017Confirmation statement made on 18 October 2017 with no updates
24 November 2017Confirmation statement made on 18 October 2017 with no updates
22 November 2017Registered office address changed from 69 Daventry Road Barby Rugby CV23 8TP England to 62 Regent Street Rugby CV21 2PS on 22 November 2017
22 November 2017Registered office address changed from 69 Daventry Road Barby Rugby CV23 8TP England to 62 Regent Street Rugby CV21 2PS on 22 November 2017
7 September 2017Accounts for a dormant company made up to 31 October 2016
7 September 2017Accounts for a dormant company made up to 31 October 2016
9 February 2017Confirmation statement made on 18 October 2016 with updates
9 February 2017Confirmation statement made on 18 October 2016 with updates
28 October 2016Registered office address changed from Billing House the Causeway Great Billing Northampton Northamptonshire NN3 9EX to 69 Daventry Road Barby Rugby CV23 8TP on 28 October 2016
28 October 2016Registered office address changed from Billing House the Causeway Great Billing Northampton Northamptonshire NN3 9EX to 69 Daventry Road Barby Rugby CV23 8TP on 28 October 2016
21 July 2016Accounts for a dormant company made up to 31 October 2015
21 July 2016Accounts for a dormant company made up to 31 October 2015
27 June 2016Appointment of Mr Alistair Damian George as a director on 24 March 2016
27 June 2016Appointment of Mr Alistair Damian George as a director on 24 March 2016
8 June 2016Termination of appointment of Oliver James Mackaness as a secretary on 24 March 2016
8 June 2016Termination of appointment of Oliver James Mackaness as a secretary on 24 March 2016
8 June 2016Termination of appointment of Oliver James Mackaness as a director on 24 March 2016
8 June 2016Termination of appointment of James Mackaness as a director on 24 March 2016
8 June 2016Termination of appointment of James Mackaness as a director on 24 March 2016
8 June 2016Termination of appointment of Oliver James Mackaness as a director on 24 March 2016
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
24 March 2016Change of constitution by enactment
24 March 2016Change of constitution by enactment
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 October 2015Annual return made up to 18 October 2015 no member list
26 October 2015Annual return made up to 18 October 2015 no member list
16 February 2015Accounts for a dormant company made up to 31 October 2014
16 February 2015Accounts for a dormant company made up to 31 October 2014
13 November 2014Annual return made up to 18 October 2014 no member list
13 November 2014Annual return made up to 18 October 2014 no member list
31 January 2014Accounts for a dormant company made up to 31 October 2013
31 January 2014Accounts for a dormant company made up to 31 October 2013
25 October 2013Annual return made up to 18 October 2013 no member list
25 October 2013Annual return made up to 18 October 2013 no member list
8 February 2013Accounts for a dormant company made up to 31 October 2012
8 February 2013Accounts for a dormant company made up to 31 October 2012
29 October 2012Annual return made up to 18 October 2012 no member list
29 October 2012Annual return made up to 18 October 2012 no member list
2 February 2012Accounts for a dormant company made up to 31 October 2011
2 February 2012Accounts for a dormant company made up to 31 October 2011
7 November 2011Annual return made up to 18 October 2011 no member list
7 November 2011Annual return made up to 18 October 2011 no member list
1 February 2011Accounts for a dormant company made up to 31 October 2010
1 February 2011Accounts for a dormant company made up to 31 October 2010
9 November 2010Annual return made up to 18 October 2010 no member list
9 November 2010Annual return made up to 18 October 2010 no member list
15 March 2010Total exemption full accounts made up to 31 October 2009
15 March 2010Total exemption full accounts made up to 31 October 2009
16 November 2009Annual return made up to 18 October 2009 no member list
16 November 2009Annual return made up to 18 October 2009 no member list
13 November 2009Director's details changed for Oliver James Mackaness on 18 October 2009
13 November 2009Register inspection address has been changed
13 November 2009Director's details changed for James Mackaness on 18 October 2009
13 November 2009Director's details changed for James Mackaness on 18 October 2009
13 November 2009Register inspection address has been changed
13 November 2009Director's details changed for Oliver James Mackaness on 18 October 2009
19 February 2009Total exemption full accounts made up to 31 October 2008
19 February 2009Total exemption full accounts made up to 31 October 2008
20 November 2008Annual return made up to 18/10/08
20 November 2008Annual return made up to 18/10/08
18 September 2008Total exemption full accounts made up to 31 October 2007
18 September 2008Total exemption full accounts made up to 31 October 2007
13 November 2007Annual return made up to 18/10/07
13 November 2007Annual return made up to 18/10/07
20 December 2006New director appointed
20 December 2006New secretary appointed;new director appointed
20 December 2006New director appointed
20 December 2006Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
20 December 2006New secretary appointed;new director appointed
20 December 2006Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
20 December 2006Director resigned
20 December 2006Secretary resigned
20 December 2006Secretary resigned
20 December 2006Director resigned
18 October 2006Incorporation
18 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing