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)
12 Nov 2021 PSC02 Notification of Word on the Street Group Ltd as a person with significant control on 4 August 2021
08 Nov 2021 CH01 Director's details changed for Miss Jasmine Louisa Ough on 4 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Michael Paul Street on 4 November 2021
08 Nov 2021 AD01 Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2UQ England to 2 Highmead Street Manchester M18 8PJ on 8 November 2021
13 Sep 2021 CH01 Director's details changed for Miss Jasmine Louisa Ough on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Michael Paul Street on 13 September 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
27 Aug 2021 PSC02 Notification of Word on the Street Group Limited as a person with significant control on 4 August 2021
27 Aug 2021 PSC07 Cessation of Michael Paul Street as a person with significant control on 4 August 2021
09 Feb 2021 AD01 Registered office address changed from 1 Hinstock Crescent Manchester M18 8UU England to Spring Court Spring Road Hale Cheshire WA14 2UQ on 9 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
20 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
19 Jun 2020 AP01 Appointment of Miss Jasmine Louisa Ough as a director on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Robyn Lee Harrington as a director on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from 9 Lunn Avenue Manchester M18 8XR United Kingdom to 1 Hinstock Crescent Manchester M18 8UU on 19 June 2020
17 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
16 Nov 2019 AP01 Appointment of Miss Robyn Lee Harrington as a director on 16 November 2019
17 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
09 Dec 2018 PSC07 Cessation of Daniel Wild as a person with significant control on 9 December 2018
31 Oct 2018 TM01 Termination of appointment of Daniel Wild as a director on 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-30
  • GBP 1