- 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) |
---|---|---|---|
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
|
|
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
|
|
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
Statement of capital on 2017-10-30
|