WORKSPACE HOLDINGS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Graham Colin Clemett as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Lawrence Francis Hutchings as a director on 2025-01-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID NEVILLE BENSON

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM CHESTER HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JAMESON PAUL HOPKINS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY PLATT

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM MAGENTA HOUSE 85 WHITECHAPEL ROAD LONDON E1 1DU

View Document

02/03/112 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PLATT / 19/10/2010

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/07/1012 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1012 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1012 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/11/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 01/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA WHALLEY

View Document

01/04/101 April 2010 SECRETARY APPOINTED MISS CARMELINA CARFORA

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY PLATT / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN CLEMENT / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MARPLES

View Document

01/04/091 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ARTICLES OF ASSOCIATION

View Document

11/02/0911 February 2009 ALTER ARTICLES 26/01/2009

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 21/07/99

View Document

27/07/9927 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED VITALREALM LIMITED CERTIFICATE ISSUED ON 18/05/99

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company