- Company Overview for WORKSPACE 1 LIMITED (03726272)
- Filing history for WORKSPACE 1 LIMITED (03726272)
- People for WORKSPACE 1 LIMITED (03726272)
- Charges for WORKSPACE 1 LIMITED (03726272)
- More for WORKSPACE 1 LIMITED (03726272)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2016 | AD01 | Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Apr 2012 | AP01 | Appointment of Mr Jameson Paul Hopkins as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Harry Platt as a director | |
27 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 29 July 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Mr Graham Colin Clement on 2 March 2011 | |
20 Oct 2010 | CH01 | Director's details changed for Mr Harry Platt on 19 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mr Harry Platt on 19 October 2010 | |
27 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Mar 2010 | AP03 | Appointment of Miss Carmelina Carfora as a secretary | |
22 Mar 2010 | TM02 | Termination of appointment of Amanda Whalley as a secretary | |
19 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Harry Platt on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Graham Colin Clement on 19 March 2010 |