CHARLES WARNER (PROPERTIES) LIMITED
Status | ACTIVE |
Company No. | 06926493 |
Category | Private Limited Company |
Incorporated | 06 Jun 2009 |
Age | 14 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CHARLES WARNER (PROPERTIES) LIMITED is an active private limited company with number 06926493. It was incorporated 14 years, 10 months, 22 days ago, on 06 June 2009. The company address is C/O Charles Warner Ltd C/O Charles Warner Ltd, Lincoln, LN2 4LD.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Change account reference date company current extended
Date: 19 Sep 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type small
Date: 18 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Mortgage satisfy charge full
Date: 01 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Resolution
Date: 24 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 Jun 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Resolution
Date: 10 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Mar 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Roland Seward
Change date: 2014-06-16
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-16
Officer name: Mr Thomas Edward Warner
Documents
Change person secretary company with change date
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-16
Officer name: Mr Michael Roland Seward
Documents
Resolution
Date: 31 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Warner
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type small
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 21 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2012
Category: Mortgage
Type: MG04
Description: 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
Documents
Legacy
Date: 16 Oct 2012
Category: Mortgage
Type: MG04
Description: 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
Documents
Accounts with accounts type small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Resolution
Date: 29 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current shortened
Date: 24 Dec 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-06-30
Documents
Capital allotment shares
Date: 09 Dec 2009
Action Date: 30 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-30
Capital : 101 GBP
Documents
Resolution
Date: 09 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed michael roland seward
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed thomas edward warner
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed william arthur warner
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
Some Companies
ARKLE ELECTRICAL CONTRACTORS LIMITED
45 STRAWBERRY LANE,CARSHALTON,SM5 2NG
Number: | 09959682 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BNY MELLON CAPITAL MARKETS EMEA LIMITED
ONE CANADA SQUARE,,E14 5AL
Number: | 03766757 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CHAPEL STREET,MARLOW,SL7 3HN
Number: | 10416961 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR LIGHTS A (EASTBOURNE) MANAGEMENT COMPANY LIMITED
4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL
Number: | 02531943 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECCLESTON HOUSE,PRESCOT,L34 5QQ
Number: | 09254039 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 HALLYWELL CRESCENT,LONDON,E6 5YE
Number: | 10070136 |
Status: | ACTIVE |
Category: | Private Limited Company |