About

Registered Number: 05477619
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 77 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ,

 

90 Warrior Square Ltd was registered on 10 June 2005, it's status is listed as "Active". There are 4 directors listed as Reynolds, Kirsten Jane, Rickford, Frances, Rickford, Frances, Turner, Steve for the business at Companies House. We don't know the number of employees at 90 Warrior Square Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Kirsten Jane 23 May 2010 - 1
RICKFORD, Frances 27 August 2008 - 1
TURNER, Steve 01 May 2015 02 June 2020 1
Secretary Name Appointed Resigned Total Appointments
RICKFORD, Frances 24 April 2006 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 01 March 2019
CH01 - Change of particulars for director 15 June 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 March 2013
AD01 - Change of registered office address 07 March 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 11 March 2011
TM01 - Termination of appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
363s - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 16 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.