WAR COMMERCIAL (NO.2) DEVELOPMENTS LIMITED: Filings - Page 2
Overview
Company Name | WAR COMMERCIAL (NO.2) DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05537024 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WAR COMMERCIAL (NO.2) DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Aug 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||
Appointment of Fiona Alison Stockwell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dodwell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Brown as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Richards Daniels as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Director's details changed for Mr John Christopher Dodwell on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Secretary's details changed | 3 pages | CH04 | ||||||||||
| ||||||||||||
Annual return made up to Aug 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Dean Matthew Brown on Feb 25, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dean Matthew Brown on Feb 25, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Registered office address changed from * 10 Crown Place London EC2A 4FT* on Mar 02, 2011 | 2 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0