Advanced company searchLink opens in new window

WORKSPACE 13 LIMITED

Company number 05834824

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)
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 5
19 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
19 Oct 2010 CH01 Director's details changed for Harry Platt on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Dr Christopher John Pieroni on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Graham Colin Clement on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Mr Angus Robert Boag on 19 October 2010
13 Sep 2010 AA Full accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
05 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 5
05 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 1
05 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
12 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 30/11/2009
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2010 CC04 Statement of company's objects
26 Mar 2010 AP03 Appointment of Miss Carmelina Carfora as a secretary
26 Mar 2010 TM02 Termination of appointment of Amanda Whalley as a secretary
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 218,186,714.00
03 Nov 2009 AA Full accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 01/06/09; full list of members
29 Jun 2009 288b Appointment terminated director james marples
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
11 Feb 2009 MEM/ARTS Memorandum and Articles of Association