Manchester
M3 2BY
Director Name | Mr Ian Charles Durant |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(22 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Deansgate Manchester M3 2BY |
Director Name | Kirsty Dougan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Deansgate Manchester M3 2BY |
Director Name | Mrs Julia Ann Fearn |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaces Deansgate Manchester M3 2BY |
Director Name | Mr Maktuno Henry Suit |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaces Deansgate Manchester M3 2BY |
Director Name | Nia Lucas |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Spaces Deansgate Manchester M3 2BY |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2012(14 years after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Barry Idwal Lewis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Parkway Wilmslow Cheshire SK9 1LS |
Director Name | Steven Colin Yates |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Management Consultant |
Correspondence Address | 22 Birch Grove Wincham Northwich Cheshire CW9 6EQ |
Secretary Name | Steven Colin Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Management Consultant |
Correspondence Address | 22 Birch Grove Wincham Northwich Cheshire CW9 6EQ |
Director Name | Martin McGee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Two Hoots Barn Knutsford Road, Mobberley Knutsford Cheshire WA16 7BG |
Director Name | Rodney Denton Howgate |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Silverdale Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Secretary Name | Rod Howgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Silverdale Sand Lane, Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Michael Gerard Tobin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 August 2015) |
Role | Company Director |
Correspondence Address | Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT |
Director Name | Judith Anne Nicol |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2010) |
Role | Chairman |
Correspondence Address | 25 Park Road Hale Altrincham Cheshire WA15 9NW |
Director Name | Thomas Robert Manger |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT |
Director Name | Mrs Karen Anne Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT |
Director Name | Andrew Stephen Tallents |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT |
Director Name | Mr Philip Michael Penny |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT |
Director Name | Deborah Ann Pedlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT |
Director Name | Michael Ian Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlstone House 8 Bentinck Road Altrincham Cheshire WA14 2BP |
Director Name | Victoria Claire Gee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Mr Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT |
Director Name | Mr John Robert Mathieson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 2012) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | www.warrenpartners.co.uk/ |
---|---|
Telephone | 0845 2610600 |
Telephone region | Unknown |
Registered Address | Spaces Deansgate Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £81,110 |
Cash | £387 |
Current Liabilities | £495,666 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 November 2019 | Delivered on: 4 December 2019 Persons entitled: Joelle Susan Warren Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 14 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 September 2005 | Delivered on: 10 September 2005 Satisfied on: 23 July 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 1999 | Delivered on: 18 March 1999 Satisfied on: 12 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 January 2024 | Appointment of Nia Lucas as a director on 8 January 2024 (2 pages) |
---|---|
10 November 2023 | Second filing of Confirmation Statement dated 29 October 2020 (3 pages) |
2 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
24 October 2023 | Memorandum and Articles of Association (32 pages) |
24 October 2023 | Resolutions
|
9 October 2023 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom to Spaces Deansgate Manchester M3 2BY on 9 October 2023 (1 page) |
22 September 2023 | Appointment of Maktuno Henry Suit as a director on 18 September 2023 (2 pages) |
22 September 2023 | Appointment of Julia Fearn as a director on 18 September 2023 (2 pages) |
20 April 2023 | Accounts for a small company made up to 31 August 2022 (11 pages) |
20 December 2022 | Appointment of Kirsty Dougan as a director on 8 December 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
12 September 2022 | Termination of appointment of John Robert Mathieson as a director on 31 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Victoria Claire Gee as a director on 5 August 2022 (1 page) |
10 March 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
21 December 2021 | Appointment of Mr John Robert Mathieson as a director on 14 December 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
3 February 2021 | Audited abridged accounts made up to 31 August 2020 (13 pages) |
23 November 2020 | Appointment of Mr Ian Charles Durant as a director on 1 November 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 29 October 2020 with updates
|
13 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
10 August 2020 | Notification of Warren Partners Trustees Limited as a person with significant control on 20 November 2019 (2 pages) |
10 August 2020 | Cessation of Joelle Susan Warren as a person with significant control on 20 November 2019 (1 page) |
28 April 2020 | Audited abridged accounts made up to 31 August 2019 (11 pages) |
13 February 2020 | Registration of charge 036588160005, created on 10 February 2020 (5 pages) |
11 December 2019 | Director's details changed for Victoria Lawton on 27 February 2015 (2 pages) |
4 December 2019 | Registration of charge 036588160004, created on 20 November 2019 (31 pages) |
2 December 2019 | Sub-division of shares on 20 November 2019 (6 pages) |
2 December 2019 | Satisfaction of charge 036588160003 in full (1 page) |
30 November 2019 | Resolutions
|
25 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
14 May 2019 | Audited abridged accounts made up to 31 August 2018 (11 pages) |
15 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
12 July 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
12 July 2018 | Notification of Joelle Susan Warren as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Director's details changed for Joelle Susan Warren on 22 March 2018 (2 pages) |
13 March 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
4 May 2017 | Termination of appointment of Alastair John Da Costa as a director on 28 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Alastair John Da Costa as a director on 28 March 2017 (1 page) |
4 May 2017 | Director's details changed for Joelle Susan Warren on 28 March 2017 (2 pages) |
4 May 2017 | Director's details changed for Joelle Susan Warren on 28 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Andrew Stephen Tallents as a director on 10 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Andrew Stephen Tallents as a director on 10 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 7 March 2017 (1 page) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
16 February 2016 | Appointment of Mr Alastair John Da Costa as a director on 13 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Alastair John Da Costa as a director on 13 January 2016 (2 pages) |
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 September 2015 | Termination of appointment of Michael Gerard Tobin as a director on 11 August 2015 (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Termination of appointment of Michael Gerard Tobin as a director on 11 August 2015 (2 pages) |
2 September 2015 | Cancellation of shares. Statement of capital on 11 August 2015
|
2 September 2015 | Resolutions
|
2 September 2015 | Cancellation of shares. Statement of capital on 11 August 2015
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Resolutions
|
24 August 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Cancellation of shares. Statement of capital on 15 July 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 15 July 2015
|
24 August 2015 | Resolutions
|
23 July 2015 | Satisfaction of charge 2 in full (5 pages) |
23 July 2015 | Satisfaction of charge 2 in full (5 pages) |
2 July 2015 | Termination of appointment of Deborah Ann Pedlow as a director on 22 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Deborah Ann Pedlow as a director on 22 May 2015 (1 page) |
14 May 2015 | Registration of charge 036588160003, created on 11 May 2015 (5 pages) |
14 May 2015 | Registration of charge 036588160003, created on 11 May 2015 (5 pages) |
27 January 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
27 January 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
12 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
3 October 2014 | Director's details changed for Andrew Stephen Tallents on 1 July 2013 (2 pages) |
3 October 2014 | Director's details changed for Andrew Stephen Tallents on 1 July 2013 (2 pages) |
3 October 2014 | Director's details changed for Michael Gerard Tobin on 13 June 2014 (2 pages) |
3 October 2014 | Director's details changed for Michael Gerard Tobin on 13 June 2014 (2 pages) |
3 October 2014 | Director's details changed for Andrew Stephen Tallents on 1 July 2013 (2 pages) |
23 April 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
23 April 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Cancellation of shares. Statement of capital on 30 November 2012
|
30 November 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Cancellation of shares. Statement of capital on 30 November 2012
|
28 November 2012 | Resolutions
|
28 November 2012 | Purchase of own shares. (3 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Purchase of own shares. (3 pages) |
28 November 2012 | Cancellation of shares. Statement of capital on 28 November 2012
|
28 November 2012 | Cancellation of shares. Statement of capital on 28 November 2012
|
9 November 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
9 November 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
9 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
9 November 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Termination of appointment of Karen Jones as a director (2 pages) |
24 April 2012 | Termination of appointment of Karen Jones as a director (2 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
18 April 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
6 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (10 pages) |
2 December 2011 | Director's details changed for Joelle Susan Warren on 1 October 2011 (2 pages) |
2 December 2011 | Director's details changed for Joelle Susan Warren on 1 October 2011 (2 pages) |
2 December 2011 | Auditor's resignation (1 page) |
2 December 2011 | Auditor's resignation (1 page) |
2 December 2011 | Director's details changed for Joelle Susan Warren on 1 October 2011 (2 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
21 October 2011 | Termination of appointment of Thomas Manger as a director (2 pages) |
21 October 2011 | Termination of appointment of Philip Penny as a director (3 pages) |
21 October 2011 | Cancellation of shares. Statement of capital on 21 October 2011
|
21 October 2011 | Termination of appointment of Philip Penny as a director (3 pages) |
21 October 2011 | Purchase of own shares. (3 pages) |
21 October 2011 | Cancellation of shares. Statement of capital on 21 October 2011
|
21 October 2011 | Termination of appointment of Thomas Manger as a director (2 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Purchase of own shares. (3 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
1 February 2011 | Appointment of Victoria Lawton as a director (3 pages) |
1 February 2011 | Appointment of Victoria Lawton as a director (3 pages) |
24 November 2010 | Director's details changed for Andrew Stephen Tallents on 28 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Director's details changed for Joelle Susan Warren on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mrs Karen Anne Jones on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Deborah Ann Pedlow on 28 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Director's details changed for Michael Gerard Tobin on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Philip Michael Penny on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Philip Michael Penny on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Thomas Robert Manger on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Thomas Robert Manger on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Michael Gerard Tobin on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Deborah Ann Pedlow on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mrs Karen Anne Jones on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Joelle Susan Warren on 28 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Andrew Stephen Tallents on 28 October 2010 (2 pages) |
20 September 2010 | Termination of appointment of Judith Nicol as a director (2 pages) |
20 September 2010 | Termination of appointment of Judith Nicol as a director (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
27 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (11 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
13 November 2008 | Return made up to 29/10/08; full list of members (7 pages) |
13 November 2008 | Return made up to 29/10/08; full list of members (7 pages) |
12 November 2008 | Director's change of particulars / andrew tallents / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / andrew tallents / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / michael tobin / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / michael tobin / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / thomas manger / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / joelle warren / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / joelle warren / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / thomas manger / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / judith nicol / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / judith nicol / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / thomas manger / 27/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / thomas manger / 27/10/2008 (1 page) |
1 October 2008 | Appointment terminated director michael davis (1 page) |
1 October 2008 | Appointment terminated director michael davis (1 page) |
19 June 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
19 June 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (10 pages) |
14 November 2007 | Return made up to 29/10/07; full list of members (10 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Location of register of members (1 page) |
12 January 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
12 January 2007 | Accounts for a small company made up to 31 August 2006 (9 pages) |
6 December 2006 | Return made up to 29/10/06; full list of members (10 pages) |
6 December 2006 | Return made up to 29/10/06; full list of members (10 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 29/10/05; full list of members; amend (11 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 29/10/05; full list of members; amend (11 pages) |
6 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
6 March 2006 | Full accounts made up to 31 August 2005 (15 pages) |
9 February 2006 | Return made up to 29/10/05; full list of members; amend (11 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Return made up to 29/10/05; full list of members; amend (11 pages) |
9 February 2006 | New director appointed (3 pages) |
28 December 2005 | Return made up to 29/10/05; full list of members (11 pages) |
28 December 2005 | Return made up to 29/10/05; full list of members (11 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | S-div 26/04/05 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | S-div 26/04/05 (1 page) |
19 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
19 January 2005 | Return made up to 29/10/04; full list of members (8 pages) |
19 January 2005 | Return made up to 29/10/04; full list of members (8 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
22 June 2004 | Location of register of members (1 page) |
22 June 2004 | Location of register of members (1 page) |
5 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 November 2003 | Return made up to 29/10/03; full list of members
|
28 November 2003 | Return made up to 29/10/03; full list of members
|
10 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 October 2002 | Return made up to 29/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 29/10/02; full list of members (8 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members
|
19 November 2001 | Return made up to 29/10/01; full list of members
|
11 October 2001 | Ad 28/09/01--------- £ si 1050@1=1050 £ ic 50/1100 (2 pages) |
11 October 2001 | Ad 28/09/01--------- £ si 1050@1=1050 £ ic 50/1100 (2 pages) |
4 October 2001 | £ nc 1000/10500 28/09/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | £ nc 1000/10500 28/09/01 (1 page) |
4 October 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: edward house 4 royal court tatton street knutsford cheshire WA16 6EN (1 page) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: edward house 4 royal court tatton street knutsford chesire WA16 6EN (1 page) |
20 December 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: edward house 4 royal court tatton street knutsford chesire WA16 6EN (1 page) |
29 November 2000 | Return made up to 29/10/00; full list of members
|
29 November 2000 | Return made up to 29/10/00; full list of members
|
15 September 2000 | Company name changed walton churchill search and sele ction LIMITED\certificate issued on 18/09/00 (3 pages) |
15 September 2000 | Company name changed walton churchill search and sele ction LIMITED\certificate issued on 18/09/00 (3 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
9 March 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
9 March 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
17 November 1999 | Return made up to 29/10/99; full list of members
|
17 November 1999 | Return made up to 29/10/99; full list of members
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Conve 24/12/98 (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
5 January 1999 | Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
5 January 1999 | Conve 24/12/98 (1 page) |
23 December 1998 | Company name changed castlearea LIMITED\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed castlearea LIMITED\certificate issued on 24/12/98 (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (13 pages) |
29 October 1998 | Incorporation (13 pages) |