- Company Overview for WORKSPACE 13 LIMITED (05834824)
- Filing history for WORKSPACE 13 LIMITED (05834824)
- People for WORKSPACE 13 LIMITED (05834824)
- Charges for WORKSPACE 13 LIMITED (05834824)
- More for WORKSPACE 13 LIMITED (05834824)
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) |
---|---|---|---|
10 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
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 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
27 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
02 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
30 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Jul 2013 | MR04 | Satisfaction of charge 8 in full | |
19 Jul 2013 | MR04 | Satisfaction of charge 7 in full | |
11 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
03 May 2013 | TM01 | Termination of appointment of Thomas Tyler as a director | |
12 Dec 2012 | AP01 | Appointment of Mr Thomas Richard Tyler as a director | |
09 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mr Jameson Paul Hopkins as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Harry Platt as a director | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
29 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from Chester House 1-3 Brixton Road London SW9 6DE United Kingdom on 21 July 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from Magenta House 85 Whitechapel Road London E1 1DU on 20 July 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Mr Graham Colin Clement on 1 June 2011 |