About

Registered Number: 08124135
Date of Incorporation: 29/06/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Vintry Building, Wine Street, Bristol, BS1 2BD,

 

Founded in 2012, Warmley Corum Management Ltd are based in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 4 directors listed as Rawlings, Geoffrey Leslie, Darby, Jarrod Baden, Lavery, Siobhan, May, Katherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Geoffrey Leslie 21 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Jarrod Baden 08 July 2014 23 June 2017 1
LAVERY, Siobhan 29 June 2012 14 September 2012 1
MAY, Katherine 14 September 2012 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 01 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 09 August 2018
PSC01 - N/A 07 August 2018
AA - Annual Accounts 04 December 2017
RESOLUTIONS - N/A 19 July 2017
CS01 - N/A 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 02 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 08 July 2014
AP03 - Appointment of secretary 08 July 2014
SH01 - Return of Allotment of shares 08 July 2014
AD01 - Change of registered office address 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 10 December 2013
AR01 - Annual Return 05 August 2013
TM02 - Termination of appointment of secretary 16 January 2013
AP03 - Appointment of secretary 16 January 2013
SH01 - Return of Allotment of shares 10 October 2012
NEWINC - New incorporation documents 29 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.