Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-08 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-05-27 |
delete address 100 Pall Mall
St. James's
London
SW1Y 5NQ
United Kingdom |
2022-05-27 |
delete source_ip 185.119.173.20 |
2022-05-27 |
insert address 4 - 12 Regent Street
St. James's
London
SW1Y 4PE
United Kingdom |
2022-05-27 |
insert source_ip 81.19.215.17 |
2022-05-27 |
update primary_contact 100 Pall Mall
St. James's
London
SW1Y 5NQ
United Kingdom => 4 - 12 Regent Street
St. James's
London
SW1Y 4PE
United Kingdom |
2022-05-27 |
update website_status Disallowed => OK |
2022-03-28 |
update website_status FlippedRobots => Disallowed |
2022-02-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-05 |
update website_status OK => FlippedRobots |
2022-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete address 100 PALL MALL LONDON ENGLAND SW1Y 5NQ |
2021-06-07 |
insert address REX HOUSE 4-12 REGENT STREET LONDON ENGLAND SW1Y 4PE |
2021-06-07 |
update registered_address |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
100 PALL MALL
LONDON
SW1Y 5NQ
ENGLAND |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2020-12-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2020-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-01-10 |
update statutory_documents 10/01/20 STATEMENT OF CAPITAL GBP 150 |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-01-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2019-12-17 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-12-10 |
update statutory_documents SOLVENCY STATEMENT DATED 28/11/19 |
2019-12-10 |
update statutory_documents REDUCE ISSUED CAPITAL 27/11/2019 |
2019-12-10 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-04-27 |
delete address Parkshot House
Richmond
TW9 2PR
United Kingdom |
2019-04-27 |
insert address 100 Pall Mall
St. James's
London
SW1Y 5NQ
United Kingdom |
2019-04-27 |
update primary_contact Parkshot House
Richmond
TW9 2PR
United Kingdom => 100 Pall Mall
St. James's
London
SW1Y 5NQ
United Kingdom |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
2018-08-10 |
delete address 5 KEW ROAD RICHMOND SURREY TW9 2PR |
2018-08-10 |
insert address 100 PALL MALL LONDON ENGLAND SW1Y 5NQ |
2018-08-10 |
update registered_address |
2018-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD JONES / 17/07/2018 |
2018-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM
5 KEW ROAD
RICHMOND
SURREY
TW9 2PR |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-21 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD JONES / 06/03/2018 |
2018-03-07 |
update statutory_documents CESSATION OF ELIZABETH REBECCA OFFORD AS A PSC |
2018-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OFFORD |
2017-11-26 |
delete source_ip 212.113.132.216 |
2017-11-26 |
insert source_ip 185.119.173.20 |
2017-11-26 |
update robots_txt_status www.warnerheath.com: 404 => 200 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-25 |
update statutory_documents 31/10/16 UNAUDITED ABRIDGED |
2016-12-12 |
delete industry_tag property search and investment |
2016-12-12 |
insert industry_tag property search and acquisition |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-06-29 |
update website_status InternalLimits => OK |
2016-06-29 |
insert general_emails in..@warnerheath.com |
2016-06-29 |
delete alias Warner Heath Ltd. |
2016-06-29 |
delete source_ip 213.161.85.181 |
2016-06-29 |
insert alias Warnerheath Limited |
2016-06-29 |
insert email in..@warnerheath.com |
2016-06-29 |
insert industry_tag property search and investment |
2016-06-29 |
insert phone +44 (0) 20 7118 9007 |
2016-06-29 |
insert source_ip 212.113.132.216 |
2016-06-29 |
update robots_txt_status www.warnerheath.com: 200 => 404 |
2016-02-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-13 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
delete address 5 KEW ROAD RICHMOND SURREY ENGLAND TW9 2PR |
2015-11-09 |
insert address 5 KEW ROAD RICHMOND SURREY TW9 2PR |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2015-11-09 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-10-27 |
update statutory_documents 18/09/15 STATEMENT OF CAPITAL GBP 150 |
2015-10-16 |
update statutory_documents 08/10/15 FULL LIST |
2015-08-31 |
update website_status NoTargetPages => InternalLimits |
2015-08-05 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH REBECCA OFFORD |
2015-08-02 |
update website_status MaintenancePage => NoTargetPages |
2015-06-07 |
update website_status OK => MaintenancePage |
2015-04-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-04-08 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-04-08 |
update accounts_next_due_date 2015-07-08 => 2016-07-31 |
2015-03-02 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 18 CHEVERTON ROAD LONDON N19 3AY |
2015-02-07 |
insert address 5 KEW ROAD RICHMOND SURREY ENGLAND TW9 2PR |
2015-02-07 |
update registered_address |
2015-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2015 FROM
18 CHEVERTON ROAD
LONDON
N19 3AY |
2014-11-26 |
update website_status Unavailable => OK |
2014-11-26 |
delete general_emails in..@warnerheath.com |
2014-11-26 |
delete email in..@warnerheath.com |
2014-11-26 |
delete source_ip 213.161.85.137 |
2014-11-26 |
insert alias Warner Heath Ltd. |
2014-11-26 |
insert source_ip 213.161.85.181 |
2014-11-26 |
update robots_txt_status www.warnerheath.com: 404 => 200 |
2014-11-07 |
delete address 18 CHEVERTON ROAD LONDON UNITED KINGDOM N19 3AY |
2014-11-07 |
insert address 18 CHEVERTON ROAD LONDON N19 3AY |
2014-11-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date null => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-29 |
update website_status OK => Unavailable |
2014-10-08 |
update statutory_documents 08/10/14 FULL LIST |
2013-12-21 |
insert general_emails in..@warnerheath.com |
2013-12-21 |
delete address Unit 411, Riverbank House
1 Putney Bridge Approach, London SW6 3JD |
2013-12-21 |
delete alias Room 101 Limited |
2013-12-21 |
delete index_pages_linkeddomain room101.co.uk |
2013-12-21 |
delete index_pages_linkeddomain twitter.com |
2013-12-21 |
insert alias WarnerHeath |
2013-12-21 |
insert email in..@warnerheath.com |
2013-12-21 |
insert phone +44(0) 203 370 4291 |
2013-12-21 |
update name Room 101 Limited => WarnerHeath |
2013-12-21 |
update primary_contact Unit 411, Riverbank House
1 Putney Bridge Approach, London SW6 3JD => null |
2013-12-21 |
update robots_txt_status www.warnerheath.com: 200 => 404 |
2013-10-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |