WARFORD PARK LIMITED - SALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-23 View Report
Accounts. Accounts type total exemption full. 2023-01-18 View Report
Confirmation statement. Statement with updates. 2022-07-05 View Report
Accounts. Accounts type total exemption full. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-07-08 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Officers. Termination date: 2021-01-22. Officer name: Rs Nominees Limited. 2021-01-22 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Confirmation statement. Statement with updates. 2020-06-24 View Report
Persons with significant control. Psc name: Mr Shahid Beg. Change date: 2019-11-19. 2019-11-19 View Report
Officers. Officer name: Shahid Beg. Change date: 2019-11-19. 2019-11-19 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Persons with significant control. Psc name: Shahid Beg. Notification date: 2016-04-06. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-06-19 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-09-05 View Report
Address. Old address: Charter Buildings Ashton Lane Sale Cheshire M33 6WT. Change date: 2015-12-15. New address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Officers. Officer name: Shahid Beg. Change date: 2015-10-01. 2015-11-18 View Report
Address. New address: Charter Buildings Ashton Lane Sale Cheshire M33 6WT. Change date: 2015-11-18. Old address: Ashton House Ashton Lane Sale Cheshire M33 6WT. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Document replacement. Form type: AR01. Made up date: 2013-06-19. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Officers. Officer name: Shahid Baig. Change date: 2012-11-07. 2013-03-13 View Report
Officers. Officer name: Rs Nominees Limited. 2012-11-19 View Report
Address. New address: Ashton House Ashton Lane Sale Cheshire M33 6WT. Old address: , Old Hall Country Club & Spa Aldford Road, Huntindon, Chester, CH3 6EA. Change date: 2012-10-29. 2012-10-29 View Report
Officers. Officer name: Rebecca Kaye. 2012-10-26 View Report
Officers. Officer name: Shahid Baig. 2012-10-26 View Report
Officers. Officer name: Jeremy Kaye. 2012-10-26 View Report
Annual return. With made up date. 2012-10-18 View Report
Annual return. With made up date. 2012-10-18 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Annual return. With made up date. 2012-10-18 View Report
Accounts. Accounts type total exemption small. 2012-10-18 View Report
Accounts. Accounts type total exemption small. 2012-10-18 View Report
Accounts. Accounts type total exemption small. 2012-10-18 View Report
Accounts. Accounts type total exemption small. 2012-10-18 View Report
Restoration. Restoration order of court. 2012-10-18 View Report
Gazette. Gazette dissolved compulsary. 2010-02-02 View Report
Gazette. Gazette notice compulsary. 2009-10-20 View Report
Gazette. Gazette filings brought up to date. 2009-05-20 View Report
Annual return. Legacy. 2009-05-19 View Report
Gazette. Gazette notice compulsary. 2009-02-17 View Report