Founded in 1963, Warfield Park Homes Ltd are based in Bracknell, Berkshire, it's status is listed as "Active". Richards, Peter Josef is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Peter Josef | N/A | 18 August 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 23 July 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 02 August 2018 | |
MR04 - N/A | 25 July 2018 | |
MR01 - N/A | 06 July 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 16 August 2017 | |
AA - Annual Accounts | 04 November 2016 | |
CS01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 16 August 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AUD - Auditor's letter of resignation | 17 May 2011 | |
AA - Annual Accounts | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2010 | |
AR01 - Annual Return | 09 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AUD - Auditor's letter of resignation | 24 May 2010 | |
AAMD - Amended Accounts | 04 November 2009 | |
TM01 - Termination of appointment of director | 10 October 2009 | |
363a - Annual Return | 08 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 September 2009 | |
353 - Register of members | 07 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 11 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 17 October 2007 | |
363s - Annual Return | 01 April 2007 | |
AA - Annual Accounts | 03 February 2007 | |
RESOLUTIONS - N/A | 12 July 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 July 2006 | |
AA - Annual Accounts | 23 May 2006 | |
RESOLUTIONS - N/A | 28 February 2006 | |
RESOLUTIONS - N/A | 28 February 2006 | |
RESOLUTIONS - N/A | 28 February 2006 | |
RESOLUTIONS - N/A | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 03 December 2005 | |
363a - Annual Return | 14 September 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 September 2005 | |
353 - Register of members | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 30 August 2001 | |
287 - Change in situation or address of Registered Office | 27 March 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 29 September 2000 | |
363s - Annual Return | 27 October 1999 | |
AA - Annual Accounts | 13 October 1999 | |
AUD - Auditor's letter of resignation | 12 January 1999 | |
AA - Annual Accounts | 08 December 1998 | |
363s - Annual Return | 02 November 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 01 December 1997 | |
AA - Annual Accounts | 30 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 December 1996 | |
288a - Notice of appointment of directors or secretaries | 17 December 1996 | |
363s - Annual Return | 14 November 1996 | |
RESOLUTIONS - N/A | 04 June 1996 | |
RESOLUTIONS - N/A | 14 April 1996 | |
RESOLUTIONS - N/A | 14 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1996 | |
123 - Notice of increase in nominal capital | 14 April 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 21 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1995 | |
AA - Annual Accounts | 26 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 26 October 1994 | |
AA - Annual Accounts | 08 January 1994 | |
363s - Annual Return | 19 October 1993 | |
395 - Particulars of a mortgage or charge | 06 October 1993 | |
395 - Particulars of a mortgage or charge | 20 August 1993 | |
CERTNM - Change of name certificate | 16 August 1993 | |
287 - Change in situation or address of Registered Office | 17 January 1993 | |
AA - Annual Accounts | 22 December 1992 | |
288 - N/A | 22 October 1992 | |
363s - Annual Return | 23 September 1992 | |
395 - Particulars of a mortgage or charge | 15 April 1992 | |
AA - Annual Accounts | 16 December 1991 | |
363x - Annual Return | 18 September 1991 | |
288 - N/A | 03 January 1991 | |
AA - Annual Accounts | 03 January 1991 | |
363 - Annual Return | 17 September 1990 | |
AA - Annual Accounts | 29 January 1990 | |
363 - Annual Return | 27 October 1989 | |
288 - N/A | 27 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1989 | |
AA - Annual Accounts | 20 September 1988 | |
363 - Annual Return | 20 September 1988 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 07 October 1987 | |
AA - Annual Accounts | 24 July 1986 | |
363 - Annual Return | 24 July 1986 | |
NEWINC - New incorporation documents | 18 November 1963 | |
MISC - Miscellaneous document | 18 November 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2018 | Outstanding |
N/A |
Guarantee & debenture | 24 November 2005 | Outstanding |
N/A |
Legal charge | 16 September 1993 | Fully Satisfied |
N/A |
Debenture | 02 August 1993 | Fully Satisfied |
N/A |
Debenture | 07 April 1992 | Fully Satisfied |
N/A |