Advanced company searchLink opens in new window

WORKNEST (HOLDINGS) LIMITED

Company number 10169921

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Apr 2021 AA Group of companies' accounts made up to 30 April 2020
08 Jan 2021 EH02 Elect to keep the directors' residential address register information on the public register
08 Jan 2021 EH03 Elect to keep the secretaries register information on the public register
08 Jan 2021 EH01 Elect to keep the directors' register information on the public register
24 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 09/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 MR01 Registration of charge 101699210004, created on 15 December 2020
14 Dec 2020 MR04 Satisfaction of charge 101699210001 in full
14 Dec 2020 MR04 Satisfaction of charge 101699210002 in full
14 Dec 2020 MR04 Satisfaction of charge 101699210003 in full
09 Dec 2020 AP01 Appointment of Mr Mark Andrew Adams as a director on 1 December 2020
09 Dec 2020 AP01 Appointment of Mr Alexander Peter Dacre as a director on 1 December 2020
09 Dec 2020 TM01 Termination of appointment of Richard Michael Allan Ibbett as a director on 1 December 2020
09 Dec 2020 PSC02 Notification of Marlowe Plc as a person with significant control on 1 December 2020
09 Dec 2020 AP03 Appointment of Mr Matthew James Allen as a secretary on 1 December 2020
09 Dec 2020 TM01 Termination of appointment of Mark Gerald Ellis as a director on 1 December 2020
09 Dec 2020 TM01 Termination of appointment of Colin Kemp as a director on 1 December 2020
09 Dec 2020 PSC07 Cessation of Ldc Gp Llp as a person with significant control on 1 December 2020
09 Dec 2020 PSC07 Cessation of Ldc (Managers) Limited as a person with significant control on 1 December 2020
09 Dec 2020 PSC07 Cessation of Mark Gerald Ellis as a person with significant control on 1 December 2020
09 Dec 2020 AD01 Registered office address changed from Woodhouse Aldford Chester Cheshire CH3 6JD United Kingdom to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 9 December 2020
13 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
04 Feb 2020 AA Group of companies' accounts made up to 30 April 2019
08 Nov 2019 TM01 Termination of appointment of Guy Robert Bagshaw as a director on 25 October 2019
13 Jun 2019 MR01 Registration of charge 101699210003, created on 12 June 2019