About

Registered Number: 04430548
Date of Incorporation: 02/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY,

 

Puccini Properties of Warwick Ltd was established in 2002, it's status is listed as "Active". This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRMSTONE, David 02 May 2002 - 1
VAUGHAN, Hylma Marion 05 July 2018 - 1
VAUGHAN, Robert John 30 July 2020 - 1
FIRMSTONE, George Edward 02 May 2002 19 December 2016 1
WATTS, Jennifer Ann 02 May 2002 09 August 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 09 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 May 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 19 June 2011
CH01 - Change of particulars for director 18 June 2011
CH01 - Change of particulars for director 18 June 2011
AA - Annual Accounts 19 April 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 08 October 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 01 September 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 22 August 2007
363s - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 29 November 2006
395 - Particulars of a mortgage or charge 15 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 17 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 02 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 January 2011 Outstanding

N/A

Mortgage 10 January 2011 Outstanding

N/A

Debenture 04 October 2010 Outstanding

N/A

Legal charge 20 August 2007 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal charge 27 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.