23 WARWICK STREET MANAGEMENT COMPANY LIMITED

62 Regent Street, Rugby, CV21 2PS, England
StatusACTIVE
Company No.05970963
Category
Incorporated18 Oct 2006
Age17 years, 8 months
JurisdictionEngland Wales

SUMMARY

23 WARWICK STREET MANAGEMENT COMPANY LIMITED is an active with number 05970963. It was incorporated 17 years, 8 months ago, on 18 October 2006. The company address is 62 Regent Street, Rugby, CV21 2PS, England.



Company Fillings

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: 62 Regent Street Rugby CV21 2PS

Old address: 69 Daventry Road Barby Rugby CV23 8TP England

Change date: 2017-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: Billing House the Causeway Great Billing Northampton Northamptonshire NN3 9EX

New address: 69 Daventry Road Barby Rugby CV23 8TP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Mr Alistair Damian George

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-24

Officer name: Oliver James Mackaness

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: James Mackaness

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Mackaness

Termination date: 2016-03-24

Documents

View document PDF

Change constitution enactment

Date: 24 Mar 2016

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change sail address company

Date: 13 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: Oliver James Mackaness

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-18

Officer name: James Mackaness

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/10/07

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 20/12/06 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Incorporation company

Date: 18 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMP PROOFING AND TIMBER SURVEYS LONDON LTD

291 ALBANY ROAD,CARDIFF,CF24 3NY

Number:11610006
Status:ACTIVE
Category:Private Limited Company

DAN THE PLUMBER LIMITED

15 WEST STREET,SHEFFIELD,S25 5EE

Number:09471738
Status:ACTIVE
Category:Private Limited Company

FUTURE FORWARDING (GROUP) LIMITED

UNIT 4 HAWTHORNE HOUSE,BIRSTALL,WF17 9LW

Number:08528579
Status:ACTIVE
Category:Private Limited Company

MEDICAL CONSULTATION LIMITED

8 STATION PARADE,LONDON,E11 1QF

Number:05297610
Status:ACTIVE
Category:Private Limited Company

PREMBAR INTERNATIONAL LIMITED

35 AGRARIA ROAD,GUILDFORD,GU2 4LF

Number:11166734
Status:ACTIVE
Category:Private Limited Company

SILVERCROSS PROPERTIES (NO.2) LTD.

WEY COURT WEST,FARNHAM,GU9 7PT

Number:04078364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source