Advanced company searchLink opens in new window

YOUR SPACE LONDON LIMITED

Company number 05176775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
05 Feb 2014 TM01 Termination of appointment of Stephen West as a director
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Sep 2011 CERTNM Company name changed apartments in cambridge LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-18
06 Sep 2011 CONNOT Change of name notice
19 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Paul James Perkins on 12 July 2011
19 Jul 2011 TM01 Termination of appointment of Stephen Chard as a director
19 Jul 2011 TM01 Termination of appointment of Neil Robinson as a director
19 Jul 2011 TM02 Termination of appointment of James Peace as a secretary
06 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
15 Oct 2010 AD01 Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 15 October 2010
15 Oct 2010 AP01 Appointment of Mr Stephen John West as a director
15 Oct 2010 AP01 Appointment of Mrs Suzanne Mary Emerson as a director
15 Oct 2010 AP01 Appointment of Mr Paul James Perkins as a director
07 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Oct 2009 AD01 Registered office address changed from 2 Hills Road Cambridge CB2 1JP England on 27 October 2009
27 Oct 2009 AD01 Registered office address changed from Accent House 2a Rock Road Cambridge CB1 7HQ on 27 October 2009
21 Jul 2009 363a Return made up to 12/07/09; full list of members