- Company Overview for WORD ON THE STREET PROPERTIES LTD (11037639)
- Filing history for WORD ON THE STREET PROPERTIES LTD (11037639)
- People for WORD ON THE STREET PROPERTIES LTD (11037639)
- Charges for WORD ON THE STREET PROPERTIES LTD (11037639)
- Registers for WORD ON THE STREET PROPERTIES LTD (11037639)
- More for WORD ON THE STREET PROPERTIES LTD (11037639)
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 |