Total Documents | 40 |
---|
Total Pages | 177 |
---|
1 November 2017 | Confirmation statement made on 30 September 2017 with updates |
---|---|
2 August 2017 | Termination of appointment of Louisa Jane Poole as a director on 31 July 2017 |
1 August 2017 | Appointment of Mr Edward Moore as a director on 25 July 2017 |
14 June 2017 | Satisfaction of charge 1 in full |
14 June 2017 | Satisfaction of charge 2 in full |
11 January 2017 | Accounts for a dormant company made up to 5 April 2016 |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates |
15 December 2015 | Accounts for a dormant company made up to 5 April 2015 |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Miss Louisa Jane Poole on 27 February 2015 |
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 |
6 January 2015 | Accounts for a dormant company made up to 5 April 2014 |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Mark Antony Smith on 1 June 2014 |
24 October 2014 | Director's details changed for Mr Mark Antony Smith on 1 June 2014 |
2 January 2014 | Appointment of Miss Louisa Jane Poole as a director |
8 November 2013 | Accounts for a dormant company made up to 5 April 2013 |
8 November 2013 | Accounts for a dormant company made up to 5 April 2013 |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 November 2012 | Accounts for a dormant company made up to 5 April 2012 |
23 November 2012 | Accounts for a dormant company made up to 5 April 2012 |
15 November 2012 | Previous accounting period extended from 29 February 2012 to 5 April 2012 |
15 November 2012 | Previous accounting period extended from 29 February 2012 to 5 April 2012 |
9 November 2012 | Registered office address changed from 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 9 November 2012 |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
9 November 2012 | Registered office address changed from 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 9 November 2012 |
8 November 2012 | Secretary's details changed for Ian Thomas Mattioli on 30 September 2012 |
8 November 2012 | Director's details changed for Mr Michael Benjamin Lopian on 30 September 2012 |
5 January 2012 | Particulars of a mortgage or charge / charge no: 2
|
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 |
4 October 2011 | Registered office address changed from Mw House 1 Penman Way Enderby Leicestershire LE19 1SY on 4 October 2011 |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
4 October 2011 | Registered office address changed from Mw House 1 Penman Way Enderby Leicestershire LE19 1SY on 4 October 2011 |
29 September 2011 | Appointment of Mr Mark Antony Smith as a director |
9 August 2011 | Company name changed mw properties (no 71) LIMITED\certificate issued on 09/08/11
|
6 July 2011 | Appointment of Mr Michael Benjamin Lopian as a director |
26 May 2011 | Appointment of Ian Thomas Mattioli as a secretary |
26 May 2011 | Registered office address changed from Unit 1 M W House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 26 May 2011 |
22 February 2011 | Termination of appointment of Yomtov Jacobs as a director |
22 February 2011 | Incorporation |