Advanced company searchLink opens in new window

NO. 1 SPINNINGFIELDS TENANT LIMITED

Company number 09696444

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)
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
23 Apr 2018 PSC05 Change of details for Wework Uk Limited as a person with significant control on 6 April 2016
09 Nov 2017 TM01 Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017
09 Nov 2017 AP01 Appointment of Mr Anthony Yazbeck as a director on 19 October 2017
23 Aug 2017 AA Accounts for a small company made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
10 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
06 Sep 2016 CERTNM Company name changed 50 farringdon road tenant LIMITED\certificate issued on 06/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
18 Jan 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
04 Jan 2016 CERTNM Company name changed ww redwood LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
10 Dec 2015 AP01 Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015
10 Dec 2015 AP01 Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015
10 Dec 2015 TM01 Termination of appointment of Christian Matthew Lee as a director on 26 October 2015
09 Dec 2015 TM01 Termination of appointment of Jennifer Berrent as a director on 26 October 2015
09 Nov 2015 AD01 Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015
09 Nov 2015 AP04 Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015
03 Aug 2015 AP01 Appointment of Christian Matthew Lee as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Michael Gross as a director on 31 July 2015
21 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-21
  • GBP 1