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 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
14 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 07/10/2016 | |
03 Jul 2017 | PSC05 | Change of details for Iwg Plc as a person with significant control on 19 December 2016 | |
30 Jun 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
30 Jun 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with no updates
|
|
20 Oct 2016 | CS01 |
Confirmation statement made on 7 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
27 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Mr Peter David Edward Gibson on 5 November 2013 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from , 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS on 7 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 |