Advanced company searchLink opens in new window

CO-WORK SPACE LIMITED

Company number 08015062

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)
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 08/06/2017
03 Apr 2017 AP01 Appointment of Mr Matthew Nathaniel Guild as a director on 21 March 2017
31 Mar 2017 MA Memorandum and Articles of Association
16 Feb 2017 SH02 Statement of capital on 12 January 2017
  • GBP 100,000
26 May 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500,000
20 Apr 2016 CH01 Director's details changed for Mr Paul Andrew Filer on 1 January 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
30 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 April 2015
27 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015
11 Mar 2015 MA Memorandum and Articles of Association
11 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised capital be increased by the creation of 400000 reddemable cumulative preference shares of £1 each. Not withsatnding the provisions of article 8 the preference shares shall be offered to lenta properties LTD 200000 to philip kuhn 200000 17/12/2014
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 500,000
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap/division 28/07/2014
14 Jul 2014 CH01 Director's details changed for Mr Thomas Daniel David Kuhn on 10 July 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 100,000
11 Jul 2014 CH01 Director's details changed for Mr Philip Kuhn on 10 July 2014
11 Jul 2014 AP01 Appointment of Mr Paul Andrew Filer as a director on 10 July 2014
11 Jul 2014 TM01 Termination of appointment of Geoffrey Grodner as a director on 10 July 2014
10 Jul 2014 AP01 Appointment of Mr Thomas Daniel David Kuhn as a director on 10 July 2014
10 Jul 2014 AP01 Appointment of Mr Philip Kuhn as a director on 10 July 2014