- Company Overview for THE WORKS APARTMENTS LIMITED (11054577)
- Filing history for THE WORKS APARTMENTS LIMITED (11054577)
- People for THE WORKS APARTMENTS LIMITED (11054577)
- More for THE WORKS APARTMENTS LIMITED (11054577)
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) |
---|---|---|---|
14 Feb 2023 | AD01 | Registered office address changed from Charlotte House Suite 4102, Charlotte House, Queens Dock Business Centre, Norfolk Street Liverpool L1 0BG England to Tower Building 50 Water Street Liverpool L3 1BH on 14 February 2023 | |
14 Feb 2023 | PSC01 | Notification of Robert Macmaster as a person with significant control on 31 January 2019 | |
14 Feb 2023 | AP01 | Appointment of Mr Robert Macmaster as a director on 31 January 2019 | |
14 Feb 2023 | TM01 | Termination of appointment of James Campbell Ritchie as a director on 31 January 2019 | |
14 Feb 2023 | PSC07 | Cessation of James Ritchie as a person with significant control on 31 January 2019 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Mar 2021 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
01 Mar 2021 | PSC04 | Change of details for Mr James Ritchie as a person with significant control on 8 November 2017 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Oct 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Charlotte House Suite 4102, Charlotte House, Queens Dock Business Centre, Norfolk Street Liverpool L1 0BG on 16 October 2019 | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|