MW PROPERTIES (HUNTINGDON NON-GEARED) LIMITED

04894530
1 NEW WALK PLACE LEICESTER UNITED KINGDOM LE1 6RU

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Apr 2021 accounts Annual Accounts 4 Buy now
14 Apr 2021 officers Termination of appointment of director (Ravi Tara) 1 Buy now
14 Apr 2021 officers Termination of appointment of director (Simon John Gibson) 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 4 Buy now
08 Nov 2019 officers Appointment of director (Mr Ravi Tara) 2 Buy now
31 Jul 2019 officers Termination of appointment of director (Alan Cowan) 1 Buy now
26 Apr 2019 officers Termination of appointment of secretary (Ian Thomas Mattioli) 1 Buy now
26 Mar 2019 officers Change of particulars for director (Mr Edward James Moore) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2018 officers Termination of appointment of director (Mark Antony Smith) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Simon John Gibson) 2 Buy now
21 Dec 2018 officers Appointment of director (Mr Alan Cowan) 2 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2018 accounts Annual Accounts 4 Buy now
07 Aug 2018 officers Change of particulars for director (Mr Edward Moore) 2 Buy now
07 Aug 2018 officers Termination of appointment of director (Michael Benjamin Lopian) 1 Buy now
02 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 4 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2017 officers Termination of appointment of director (Louisa Jane Poole) 1 Buy now
01 Aug 2017 officers Appointment of director (Mr Edward Moore) 2 Buy now
11 Jan 2017 accounts Annual Accounts 6 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 20 Buy now
29 Jun 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 officers Change of particulars for director (Miss Louisa Jane Poole) 2 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
30 Sep 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 officers Change of particulars for director (Miss Louisa Jane Poole) 2 Buy now
30 Dec 2013 officers Appointment of director (Miss Louisa Jane Poole) 2 Buy now
08 Nov 2013 accounts Annual Accounts 7 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
11 Oct 2012 officers Change of particulars for secretary (Mr Ian Thomas Mattioli) 1 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Michael Benjamin Lopian) 2 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
29 Nov 2011 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Mark Smith) 1 Buy now
10 Jan 2011 accounts Annual Accounts 7 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Appointment of director (Mr Mark Antony Smith) 4 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
27 Apr 2009 accounts Annual Accounts 2 Buy now
24 Oct 2008 accounts Annual Accounts 7 Buy now
09 Oct 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from mw house, 1 penman way grove park enderby leicester LE19 1SY 1 Buy now
21 Sep 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
21 Sep 2007 address Registered office changed on 21/09/07 from: m w house 1 penman way grove park enderby leicester LE19 1SY 1 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
13 Oct 2006 annual-return Return made up to 10/09/06; full list of members 6 Buy now
26 Jun 2006 accounts Annual Accounts 7 Buy now
22 Dec 2005 accounts Annual Accounts 5 Buy now
21 Sep 2005 annual-return Return made up to 10/09/05; full list of members 6 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: watling house 1 watling drive hinckley leicestershire LE10 3EY 1 Buy now
29 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2004 mortgage Particulars of mortgage/charge 9 Buy now
17 Sep 2004 annual-return Return made up to 10/09/04; full list of members 6 Buy now
26 May 2004 accounts Annual Accounts 5 Buy now
24 May 2004 accounts Accounting reference date shortened from 30/09/04 to 05/04/04 1 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: 9 st john street manchester M3 4DN 1 Buy now
15 Dec 2003 officers New director appointed 3 Buy now
15 Dec 2003 officers New secretary appointed 2 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
15 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 incorporation Incorporation Company 9 Buy now