About

Registered Number: 06926493
Date of Incorporation: 06/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Charles Warner Ltd, Outer Circle Road, Lincoln, LN2 4LD

 

Having been setup in 2009, Charles Warner (Properties) Ltd are based in Lincoln. This organisation has 2 directors listed as Warner, Thomas Edward, Warner, William Arthur. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Thomas Edward 08 June 2009 - 1
WARNER, William Arthur 08 June 2009 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 09 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 14 May 2018
AA - Annual Accounts 21 September 2017
AA01 - Change of accounting reference date 19 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 18 September 2016
MR04 - N/A 01 August 2016
MR04 - N/A 01 August 2016
AR01 - Annual Return 06 June 2016
RESOLUTIONS - N/A 24 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 June 2015
RESOLUTIONS - N/A 10 April 2015
AA01 - Change of accounting reference date 30 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
RESOLUTIONS - N/A 31 March 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 17 June 2013
RESOLUTIONS - N/A 21 March 2013
MG04 - Application for registration of a memorandum of satisfaction 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 16 October 2012
MG04 - Application for registration of a memorandum of satisfaction 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 16 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 June 2012
RESOLUTIONS - N/A 29 December 2011
RESOLUTIONS - N/A 04 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 June 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA01 - Change of accounting reference date 24 December 2009
RESOLUTIONS - N/A 09 December 2009
SH01 - Return of Allotment of shares 09 December 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
NEWINC - New incorporation documents 06 June 2009

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 February 2010 Fully Satisfied

N/A

Legal charge 02 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.