MW PROPERTIES (NO 49) LIMITED

05946960
1 NEW WALK PLACE LEICESTER UNITED KINGDOM LE1 6RU

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
27 Oct 2022 officers Termination of appointment of director (Ian Elkington) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 5 Buy now
20 Apr 2021 accounts Annual Accounts 4 Buy now
14 Apr 2021 officers Appointment of director (Mr Ian Elkington) 2 Buy now
14 Apr 2021 officers Appointment of director (Mr Richard Shepherd-Cross) 2 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
27 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
10 Dec 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
02 Jan 2018 accounts Annual Accounts 4 Buy now
01 Nov 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
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 24 Buy now
15 Dec 2015 accounts Annual Accounts 7 Buy now
23 Oct 2015 annual-return Annual Return 4 Buy now
23 Oct 2015 officers Change of particulars for director (Miss Louisa Jane Poole) 2 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
24 Oct 2014 officers Change of particulars for director (Mr Mark Antony Smith) 2 Buy now
02 Jan 2014 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
29 Nov 2012 accounts Annual Accounts 7 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 officers Change of particulars for director (Mr Michael Benjamin Lopian) 2 Buy now
30 Oct 2012 officers Change of particulars for secretary (Mr Ian Thomas Mattioli) 1 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
02 Nov 2011 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
02 Nov 2011 officers Termination of appointment of director (Mark Smith) 1 Buy now
10 Jan 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
28 Apr 2009 accounts Annual Accounts 2 Buy now
24 Oct 2008 accounts Annual Accounts 7 Buy now
24 Oct 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from mw house, 1 penman way grove park enderby leicestershire LE19 1SY 1 Buy now
07 Apr 2008 officers Director appointed michael benjamin lopian 1 Buy now
03 Dec 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
03 Dec 2007 address Registered office changed on 03/12/07 from: mw house 1 penman way grove park enderby leicestershire LE19 1SY 1 Buy now
22 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
17 Nov 2006 accounts Accounting reference date shortened from 30/09/07 to 05/04/07 1 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: maybrook house 40 blackfriars street manchester M3 2EG 1 Buy now
31 Oct 2006 officers New secretary appointed 2 Buy now
27 Sep 2006 officers Secretary resigned 1 Buy now
27 Sep 2006 officers Director resigned 1 Buy now
26 Sep 2006 incorporation Incorporation Company 9 Buy now