9 WARWICK COURT LIMITED - MILTON KEYNES


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-05-09 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-02-09 View Report
Insolvency. Brought down date: 2020-06-26. 2020-09-11 View Report
Address. Change date: 2019-07-26. Old address: Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG England. New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. 2019-07-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-07-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-07-25 View Report
Resolution. Description: Resolutions. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Address. Change date: 2018-10-09. New address: Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG. Old address: Cobham House 9 Warwick Court Gray's Inn London WC1R 5DJ. 2018-10-09 View Report
Accounts. Accounts type small. 2018-06-15 View Report
Officers. Appointment date: 2017-12-20. Officer name: Mr Christopher John Spurrier. 2017-12-21 View Report
Officers. Termination date: 2017-12-20. Officer name: Keith Reginald Baldwin. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-10-13 View Report
Accounts. Accounts type small. 2017-04-21 View Report
Auditors. Auditors resignation company. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-10-20 View Report
Officers. Change date: 2013-10-02. Officer name: Mr Keith Reginald Baldwin. 2015-10-20 View Report
Accounts. Accounts type small. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type small. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Officers. Officer name: Mr Keith Reginald Baldwin. 2013-10-08 View Report
Accounts. Accounts type small. 2013-07-02 View Report
Officers. Officer name: Sara Nicoli. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Accounts. Accounts type full. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2010-10-14 View Report
Officers. Officer name: Captain Richard Felix. Change date: 2009-10-01. 2010-10-14 View Report
Officers. Officer name: Mr Robin Alexander Pick. Change date: 2009-10-01. 2010-10-14 View Report
Officers. Change date: 2009-10-01. Officer name: Ms Sara Nicoli. 2010-10-14 View Report
Accounts. Accounts type full. 2010-06-30 View Report
Officers. Officer name: Thomas Fulton. 2010-01-08 View Report
Officers. Officer name: Dr Diana Margaret Green. 2009-12-04 View Report
Annual return. With made up date full list shareholders. 2009-10-14 View Report
Accounts. Accounts type full. 2009-08-02 View Report
Annual return. Legacy. 2008-10-17 View Report
Address. Description: Location of debenture register. 2008-10-17 View Report
Address. Description: Location of register of members. 2008-10-17 View Report
Address. Description: Registered office changed on 17/10/2008 from cobham house 9 warwick court grays inn london WC1R 5DJ. 2008-10-17 View Report
Accounts. Accounts type full. 2008-07-15 View Report
Capital. Description: Ad 08/11/07\gbp si 200000@1=200000\gbp ic 1000000/1200000\. 2008-05-14 View Report
Annual return. Legacy. 2007-10-11 View Report
Accounts. Accounts type full. 2007-08-03 View Report
Accounts. Accounts type total exemption small. 2006-10-31 View Report
Annual return. Legacy. 2006-09-27 View Report
Officers. Description: Director's particulars changed. 2006-09-26 View Report