About

Registered Number: 07550724
Date of Incorporation: 03/03/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT

 

Based in Fareham in Hampshire, The Warren Residential Lodge Ltd was founded on 03 March 2011, it's status is listed as "Active". The current directors of this company are Jackson, Kimberly Dawn, Walsh, Alan, Walsh, Deborah. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Kimberly Dawn 01 April 2019 - 1
WALSH, Alan 03 March 2011 18 September 2015 1
WALSH, Deborah 03 March 2011 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
PSC07 - N/A 28 February 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 29 April 2019
PSC01 - N/A 29 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 March 2018
PSC01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 22 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 20 January 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 March 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AA - Annual Accounts 08 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 16 March 2012
SH01 - Return of Allotment of shares 29 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
NEWINC - New incorporation documents 03 March 2011
TM01 - Termination of appointment of director 03 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.