MW RESTAURANTS LIMITED

08951280
2 & 3 THREADNEEDLE WALK 60 THREADNEEDLE STREET LONDON EC2R 8HP

Documents

Documents
Date Category Description Pages
04 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2024 mortgage Registration of a charge 61 Buy now
26 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 May 2023 accounts Annual Accounts 27 Buy now
10 May 2023 mortgage Registration of a charge 67 Buy now
01 Oct 2022 accounts Annual Accounts 27 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 officers Appointment of director (Mr Stephen John Cramer) 2 Buy now
15 Dec 2021 accounts Annual Accounts 27 Buy now
06 Oct 2021 accounts Annual Accounts 27 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2021 officers Termination of appointment of director (Robert Peter Anthony Dawson) 1 Buy now
14 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2020 officers Appointment of director (Mr Robert Peter Anthony Dawson) 2 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2019 accounts Annual Accounts 32 Buy now
13 Sep 2019 officers Termination of appointment of director (James Richard Kottler) 1 Buy now
15 Aug 2019 officers Appointment of director (Mr Ross Michael Butler) 2 Buy now
11 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Thomas Kato) 1 Buy now
15 Apr 2019 officers Termination of appointment of director (Annabel Martha Schild) 1 Buy now
15 Apr 2019 officers Termination of appointment of director (Andrew David Jameson) 1 Buy now
15 Apr 2019 officers Appointment of director (Mr James Richard Kottler) 2 Buy now
08 Apr 2019 mortgage Registration of a charge 19 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 accounts Annual Accounts 33 Buy now
05 Jul 2018 mortgage Registration of a charge 19 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Nov 2017 capital Return of Allotment of shares 10 Buy now
15 Nov 2017 resolution Resolution 1 Buy now
03 Aug 2017 accounts Annual Accounts 26 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
15 Dec 2016 resolution Resolution 1 Buy now
11 Dec 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
11 Dec 2016 capital Return of Allotment of shares 10 Buy now
28 Sep 2016 officers Appointment of director (Ms Annabel Martha Schild) 2 Buy now
20 Jul 2016 accounts Annual Accounts 7 Buy now
11 May 2016 annual-return Annual Return 10 Buy now
02 Mar 2016 document-replacement Second Filing Of Form With Form Type 10 Buy now
18 Jan 2016 capital Return of Allotment of shares 9 Buy now
19 Oct 2015 mortgage Registration of a charge 8 Buy now
02 Oct 2015 capital Return of Allotment of shares 8 Buy now
08 Jul 2015 accounts Annual Accounts 13 Buy now
29 Apr 2015 capital Return of Allotment of shares 8 Buy now
20 Apr 2015 annual-return Annual Return 9 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 capital Return of Allotment of shares 8 Buy now
28 Jan 2015 capital Return of Allotment of shares 7 Buy now
23 Dec 2014 resolution Resolution 26 Buy now
28 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Oct 2014 capital Return of Allotment of shares 4 Buy now
14 Aug 2014 officers Appointment of director (Mr Andrew David Jameson) 2 Buy now
14 Aug 2014 officers Appointment of director (Mr Thomas Kato) 2 Buy now
08 Aug 2014 capital Return of Allotment of shares 4 Buy now
14 Jul 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
14 Jul 2014 capital Return of Allotment of shares 4 Buy now
14 Jul 2014 capital Return of Allotment of shares 4 Buy now
14 Jul 2014 resolution Resolution 26 Buy now
20 Mar 2014 incorporation Incorporation Company 35 Buy now