WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29

View Document

28/05/2528 May 2025 Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Stephen Perkins as a director on 2023-10-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Neil Edward Kay as a director on 2023-10-02

View Document

09/10/239 October 2023 Termination of appointment of Stephen Perkins as a secretary on 2023-10-02

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Appointment of Mr Paul Bean as a director on 2022-05-16

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/01/2228 January 2022 Registration of charge 037708530003, created on 2022-01-21

View Document

17/01/2217 January 2022 Termination of appointment of David John Smith as a director on 2022-01-13

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037708530001

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037708530002

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLT

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM ENTERPRISE HOUSE SUNNINGDALE ROAD LEICESTER LE3 1UR

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR DAVID JOHN SMITH

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI

View Document

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 SECRETARY APPOINTED MR ANDREW JOHN GORDON CHATER

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED MR ANDREW JOHN GORDON CHATER

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WILTON

View Document

26/04/1526 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE MONAGHAN

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR MARTIN JOHN HOLT

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR DAVID CHARLES WILTON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY PETER HALL

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR GERRY ASKEW

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MR DAVID CHARLES WILTON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE MONAGHAN

View Document

16/08/1316 August 2013 ADOPT ARTICLES 06/08/2013

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037708530001

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR GERRY ASKEW

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MORGAN BRENNAN

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN MICHAEL BRENNAN / 13/06/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM HALL / 13/06/2011

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN

View Document

11/10/1011 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN FOGARTY

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY MORGAN BRENNAN

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 SECRETARY APPOINTED PETER WILLIAM HALL

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: WORKPLACE ONE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8SN

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: WORKPLACE ONE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8SN

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: LILY HILL HOUSE LILY HILL ROAD BRACKNELL BERKSHIRE RG12 2SJ

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 54 BROOK STREET LONDON W1A 2BU

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: YORK HOUSE 45 SEYMOUR STREET LONDON W1H 5AE

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 01/10/00; NO CHANGE OF MEMBERS

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED WORKPLACE MANAGEMENT (SW1) LIMIT ED CERTIFICATE ISSUED ON 25/11/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED WORKPLACE MANAGEMENT (HMT) LIMIT ED CERTIFICATE ISSUED ON 26/08/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON

View Document

02/08/992 August 1999 COMPANY NAME CHANGED HILLGATE (46) LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

14/05/9914 May 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