Advanced company searchLink opens in new window

WORD ON THE STREET PROPERTIES LTD

Company number 11037639

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)
19 Nov 2024 MR01 Registration of charge 110376390001, created on 15 November 2024
05 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
04 Sep 2024 PSC04 Change of details for Mr Michael Paul Street as a person with significant control on 1 August 2024
03 Sep 2024 PSC04 Change of details for Miss Jasmine Louisa Ough as a person with significant control on 1 August 2024
16 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
18 Apr 2024 AD01 Registered office address changed from 2 Highmead Street Manchester M18 8PJ United Kingdom to Cheadle Place Stockport Road Cheadle Cheshire SK8 2JX on 18 April 2024
15 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
01 Sep 2023 CH01 Director's details changed for Miss Jasmine Louisa Ough on 1 August 2023
31 Aug 2023 PSC01 Notification of Michael Paul Street as a person with significant control on 30 June 2023
31 Aug 2023 PSC01 Notification of Jasmine Louisa Ough as a person with significant control on 30 June 2023
31 Aug 2023 CH01 Director's details changed for Mr Michael Paul Street on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Miss Jasmine Louisa Ough on 31 August 2023
31 Aug 2023 PSC07 Cessation of Word on the Street Group Ltd as a person with significant control on 30 June 2023
28 Jul 2023 AAMD Amended accounts for a dormant company made up to 30 June 2022
07 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Mar 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
27 Oct 2022 EW02 Withdrawal of the directors' residential address register information from the public register
27 Oct 2022 EW01RSS Directors' register information at 27 October 2022 on withdrawal from the public register
27 Oct 2022 EW01 Withdrawal of the directors' register information from the public register
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 October 2021
12 Nov 2021 PSC05 Change of details for Word on the Street Group Limited as a person with significant control on 30 August 2021
12 Nov 2021 PSC05 Change of details for Word on the Street Group Limited as a person with significant control on 15 October 2021
12 Nov 2021 PSC07 Cessation of Word on the Street Group Ltd as a person with significant control on 4 August 2021