- Company Overview for THE AT WORK PARTNERSHIP LTD (04669253)
- Filing history for THE AT WORK PARTNERSHIP LTD (04669253)
- People for THE AT WORK PARTNERSHIP LTD (04669253)
- Registers for THE AT WORK PARTNERSHIP LTD (04669253)
- More for THE AT WORK PARTNERSHIP LTD (04669253)
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) |
---|---|---|---|
17 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | CH01 | Director's details changed for Ms Marcia Stein on 6 July 2023 | |
10 May 2023 | AD02 | Register inspection address has been changed from 19 Bishops Avenue Bishops Avenue Elstree Borehamwood WD6 3LZ England to 165 High Street Barnet EN5 5SU | |
10 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
10 May 2023 | AD04 | Register(s) moved to registered office address Highstone House, Office 3a High Street Barnet EN5 5SU | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Apr 2022 | PSC04 | Change of details for Ms Marcia Stein as a person with significant control on 31 March 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Highstone House Office Suite 1I 165 High Street Barnet Hertfordshire EN5 5SU England to Highstone House, Office 3a High Street Barnet EN5 5SU on 11 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Apr 2021 | AD02 | Register inspection address has been changed from 19 Bishops Avenue Elstree Borehamwood WD6 3LZ England to 19 Bishops Avenue Bishops Avenue Elstree Borehamwood WD6 3LZ | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
15 Apr 2021 | AD03 | Register(s) moved to registered inspection location 19 Bishops Avenue Elstree Borehamwood WD6 3LZ | |
15 Apr 2021 | AD02 | Register inspection address has been changed to 19 Bishops Avenue Elstree Borehamwood WD6 3LZ | |
15 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
04 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2019
|
|
23 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | SH03 | Purchase of own shares. | |
01 Jul 2019 | PSC07 | Cessation of Tracy Connors as a person with significant control on 30 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Tracy Connors as a director on 30 June 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |