- Company Overview for 22 WAKE STREET MANAGEMENT LIMITED (11717199)
- Filing history for 22 WAKE STREET MANAGEMENT LIMITED (11717199)
- People for 22 WAKE STREET MANAGEMENT LIMITED (11717199)
- More for 22 WAKE STREET MANAGEMENT LIMITED (11717199)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
03 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Apr 2023 | CH01 | Director's details changed for Miss Lucy Joy Rich on 18 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Miss Lucy Joy Rich as a director on 18 April 2023 | |
26 Mar 2023 | PSC01 | Notification of Brina Joan Farley as a person with significant control on 26 March 2023 | |
26 Mar 2023 | PSC07 | Cessation of Robert Bone as a person with significant control on 9 August 2022 | |
22 Mar 2023 | PSC07 | Cessation of Chloe Atkins as a person with significant control on 24 February 2023 | |
22 Mar 2023 | TM01 | Termination of appointment of Chloe Atkins as a director on 24 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Aug 2022 | AP01 | Appointment of Miss Beverley Gill as a director on 20 August 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Miss Brina Farley on 20 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Robert Bone as a director on 20 August 2022 | |
22 Aug 2022 | AP01 | Appointment of Miss Brina Farley as a director on 20 August 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
16 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
28 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
11 Dec 2019 | TM01 | Termination of appointment of Robert John Trebilcock as a director on 11 December 2019 | |
10 Jun 2019 | PSC01 | Notification of Robert Bone as a person with significant control on 18 December 2018 | |
10 Jun 2019 | PSC01 | Notification of Chloe Atkins as a person with significant control on 18 December 2018 | |
10 Jun 2019 | AP01 | Appointment of Miss Chloe Atkins as a director on 10 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Robert Bone as a director on 10 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Bright Solicitors Floor 1, Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF United Kingdom to 22 Wake Street Wake Street Plymouth PL4 6NL on 10 June 2019 |