Advanced company searchLink opens in new window

WORKSPACE GROUP PLC

Company number 02041612

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)
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 191,910,392
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 191,901,242
22 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
20 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting to be called no less than at 14 days notice 06/07/2023
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2023 TM01 Termination of appointment of Stephen Arthur Hubbard as a director on 6 July 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 191,897,854
27 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
26 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 21/07/2022
25 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
21 Jul 2022 TM01 Termination of appointment of Damon James Russell as a director on 21 July 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 191,638,357
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 181,125,259
07 Feb 2022 TM01 Termination of appointment of Christopher Francis Girling as a director on 7 February 2022
27 Jan 2022 AP01 Appointment of Mr Nicholas Stephen Mackenzie as a director on 26 January 2022
26 Jan 2022 AP01 Appointment of Mrs Manju Malhotra as a director on 26 January 2022
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 181,123,659
23 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
13 Sep 2021 TM01 Termination of appointment of Suzanne Dorothy Williams as a director on 10 September 2021
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 181,119,476
04 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-co business 22/07/2021
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
23 Jul 2021 TM01 Termination of appointment of Maria Victoria Moloney as a director on 22 July 2021
23 Jul 2021 AP01 Appointment of Mr Duncan Gareth Owen as a director on 22 July 2021
01 Jul 2021 CH01 Director's details changed for Mrs Rosemary Jean Shapland on 28 June 2021