Workshop Properties Ltd was founded on 04 June 1992 and are based in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Gillan, Abdalhaq Atta, Ali, Mumtaz at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLAN, Abdalhaq Atta | 26 August 1992 | - | 1 |
ALI, Mumtaz | 26 August 1992 | 13 October 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 28 May 2020 | |
SH01 - Return of Allotment of shares | 12 June 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 10 April 2019 | |
MR05 - N/A | 17 January 2019 | |
CS01 - N/A | 01 June 2018 | |
PSC01 - N/A | 31 May 2018 | |
PSC04 - N/A | 31 May 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CH01 - Change of particulars for director | 17 October 2016 | |
CH01 - Change of particulars for director | 17 October 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 20 May 2015 | |
MR04 - N/A | 04 December 2014 | |
MR04 - N/A | 04 December 2014 | |
MR04 - N/A | 04 December 2014 | |
MR04 - N/A | 04 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 02 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 June 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
MISC - Miscellaneous document | 13 March 2013 | |
MISC - Miscellaneous document | 04 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AD01 - Change of registered office address | 03 July 2012 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
CERTNM - Change of name certificate | 03 March 2011 | |
AR01 - Annual Return | 08 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 July 2010 | |
AA - Annual Accounts | 04 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 22 June 2009 | |
395 - Particulars of a mortgage or charge | 06 March 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 30 April 2008 | |
AA - Annual Accounts | 22 August 2007 | |
287 - Change in situation or address of Registered Office | 05 June 2007 | |
363a - Annual Return | 04 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 June 2007 | |
353 - Register of members | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
MEM/ARTS - N/A | 27 April 2007 | |
CERTNM - Change of name certificate | 23 April 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363a - Annual Return | 18 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 14 September 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 09 June 2003 | |
395 - Particulars of a mortgage or charge | 18 November 2002 | |
395 - Particulars of a mortgage or charge | 05 November 2002 | |
AA - Annual Accounts | 06 October 2002 | |
AA - Annual Accounts | 20 December 2001 | |
363s - Annual Return | 10 August 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 28 October 1999 | |
287 - Change in situation or address of Registered Office | 11 August 1999 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 19 November 1998 | |
395 - Particulars of a mortgage or charge | 25 September 1998 | |
363s - Annual Return | 10 June 1998 | |
AA - Annual Accounts | 19 September 1997 | |
363s - Annual Return | 30 June 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
AA - Annual Accounts | 23 June 1996 | |
363s - Annual Return | 11 June 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 13 September 1995 | |
363s - Annual Return | 16 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1995 | |
395 - Particulars of a mortgage or charge | 29 March 1995 | |
395 - Particulars of a mortgage or charge | 29 March 1995 | |
395 - Particulars of a mortgage or charge | 24 March 1995 | |
AA - Annual Accounts | 21 July 1994 | |
AA - Annual Accounts | 09 February 1994 | |
288 - N/A | 23 November 1993 | |
363s - Annual Return | 22 July 1993 | |
395 - Particulars of a mortgage or charge | 31 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 September 1992 | |
287 - Change in situation or address of Registered Office | 14 September 1992 | |
288 - N/A | 14 September 1992 | |
288 - N/A | 14 September 1992 | |
288 - N/A | 14 September 1992 | |
NEWINC - New incorporation documents | 04 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 February 2009 | Outstanding |
N/A |
Legal charge | 31 October 2002 | Fully Satisfied |
N/A |
Legal charge | 31 October 2002 | Fully Satisfied |
N/A |
Floating charge | 21 September 1998 | Fully Satisfied |
N/A |
Legal charge | 18 December 1996 | Fully Satisfied |
N/A |
Third party legal charge | 21 March 1995 | Fully Satisfied |
N/A |
Legal charge | 21 March 1995 | Fully Satisfied |
N/A |
Debenture | 21 March 1995 | Fully Satisfied |
N/A |
Legal charge | 18 December 1992 | Fully Satisfied |
N/A |