- Company Overview for INTERNATIONAL WORKPLACE LIMITED (05033133)
- Filing history for INTERNATIONAL WORKPLACE LIMITED (05033133)
- People for INTERNATIONAL WORKPLACE LIMITED (05033133)
- Charges for INTERNATIONAL WORKPLACE LIMITED (05033133)
- More for INTERNATIONAL WORKPLACE LIMITED (05033133)
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) |
---|---|---|---|
19 Nov 2018 | TM01 | Termination of appointment of Jack Francis Lowe as a director on 1 November 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from 83 Norfolk Street Cambridge CB1 2LD England to 1-3 Church Plain Wells-Next-the-Sea NR23 1EQ on 27 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
13 Oct 2017 | TM01 | Termination of appointment of Rachel Sharp as a director on 13 October 2017 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jul 2017 | AD01 | Registered office address changed from 110 Hills Road Cambridge CB2 1LQ to 83 Norfolk Street Cambridge CB1 2LD on 11 July 2017 | |
09 May 2017 | AP01 | Appointment of Mrs Rachel Sharp as a director on 8 May 2017 | |
09 May 2017 | AP01 | Appointment of Mr Jack Francis Lowe as a director on 8 May 2017 | |
28 Mar 2017 | MR04 | Satisfaction of charge 050331330001 in full | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | TM01 | Termination of appointment of Jesse Weyland Holgate as a director on 9 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Lionel Hugh Prodgers as a director on 9 May 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Oct 2015 | AP01 | Appointment of Mrs Suzanne Elizabeth Mcminn as a director on 12 October 2015 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Sep 2015 | TM01 | Termination of appointment of Tracy Roden as a director on 18 September 2015 | |
27 Mar 2015 | AP01 | Appointment of Mrs Tracy Roden as a director on 27 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Ben James Daft as a director on 27 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AD02 | Register inspection address has been changed from William James House Cowley Road Cambridge CB4 0WX United Kingdom to 13 Clerkenwell Road London EC1M 5PA | |
27 Feb 2015 | TM02 | Termination of appointment of Paul Charles Glover as a secretary on 1 July 2014 | |
04 Dec 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|