Based in Warwickshire, Warwickshire Property & Developments Ltd was registered on 04 April 2001, it's status is listed as "Active". This business has one director listed at Companies House. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DILLON, Lisa Maria | 04 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AD01 - Change of registered office address | 23 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 19 April 2012 | |
CH03 - Change of particulars for secretary | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 20 April 2009 | |
395 - Particulars of a mortgage or charge | 08 October 2008 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 05 April 2007 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 27 April 2003 | |
395 - Particulars of a mortgage or charge | 01 February 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 19 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2001 | |
225 - Change of Accounting Reference Date | 26 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
NEWINC - New incorporation documents | 04 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 September 2008 | Outstanding |
N/A |
Legal mortgage | 06 October 2006 | Outstanding |
N/A |
Legal mortgage | 10 November 2005 | Outstanding |
N/A |
Legal mortgage | 11 May 2005 | Outstanding |
N/A |
Legal mortgage | 29 January 2003 | Outstanding |
N/A |