- Company Overview for MAIDENHEAD BELL STREET CENTRE LIMITED (07496745)
- Filing history for MAIDENHEAD BELL STREET CENTRE LIMITED (07496745)
- People for MAIDENHEAD BELL STREET CENTRE LIMITED (07496745)
- Charges for MAIDENHEAD BELL STREET CENTRE LIMITED (07496745)
- Insolvency for MAIDENHEAD BELL STREET CENTRE LIMITED (07496745)
- More for MAIDENHEAD BELL STREET CENTRE LIMITED (07496745)
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) |
---|---|---|---|
04 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
04 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
07 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
11 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
28 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
07 Dec 2012 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Apr 2012 | TM01 | Termination of appointment of Mark Dixon as a director | |
20 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2011 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
27 Jan 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
27 Jan 2011 | AP01 | Appointment of Timothy Sean James Donovan Regan as a director |