MW PROPERTIES NO 20 LIMITED
Status | ACTIVE |
Company No. | 05323478 |
Category | Private Limited Company |
Incorporated | 04 Jan 2005 |
Age | 19 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MW PROPERTIES NO 20 LIMITED is an active private limited company with number 05323478. It was incorporated 19 years, 5 months, 13 days ago, on 04 January 2005. The company address is 1 New Walk Place, Leicester, LE1 6RU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type dormant
Date: 13 Apr 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-04
Officer name: Ian Elkington
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type dormant
Date: 07 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 20 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Elkington
Appointment date: 2021-02-17
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Shepherd-Cross
Appointment date: 2021-02-17
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-17
Officer name: Ravi Tara
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-17
Officer name: Simon John Gibson
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 16 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-08
Officer name: Mr Ravi Tara
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Cowan
Termination date: 2019-06-14
Documents
Termination secretary company with name termination date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-26
Officer name: Ian Thomas Mattioli
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-26
Officer name: Mr Edward James Moore
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Custodian Capital Limited
Change date: 2019-01-31
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Antony Smith
Termination date: 2018-11-22
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Gibson
Appointment date: 2018-11-22
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Cowan
Appointment date: 2018-11-22
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Custodian Capital Limited
Notification date: 2018-08-06
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: M.W. Trustees Limited
Cessation date: 2018-08-06
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
New address: 1 New Walk Place Leicester LE1 6RU
Change date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-16
Officer name: Mr Edward Moore
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Benjamin Lopian
Termination date: 2018-08-06
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-14
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: M.W. Trustees Limited
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Louisa Jane Poole
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Louisa Jane Poole
Documents
Appoint person director company with name date
Date: 31 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Moore
Appointment date: 2017-07-25
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type dormant
Date: 11 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Second filing of form with form type
Date: 29 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-27
Officer name: Miss Louisa Jane Poole
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louisa Jane Poole
Documents
Accounts with accounts type dormant
Date: 08 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Old address: Mw House, 1 Penman Way Grove Park Enderby Leicester LE19 1SY
Change date: 2013-01-18
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-04
Officer name: Mr Michael Benjamin Lopian
Documents
Change person secretary company with change date
Date: 18 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Thomas Mattioli
Change date: 2013-01-04
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Antony Smith
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Smith
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 10 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Smith
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Antony Smith
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Antony Smith
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from mw house, 1 penman way grove park enderby leicester LE19 1SY
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 07/01/08 from: m w house 1 penman way grove park enderby leicester LE19 1SY
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: watling house 1 watling drive hinckley leicestershire LE10 3EY
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 05/04/05
Documents
Legacy
Date: 31 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 31/01/05 from: maybrook house 40 blackfriars street manchester M3 2EG
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
32 BLOOMSBURY STREET,LONDON,WC1B 3QJ
Number: | 08404498 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 08559502 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 FOREST AVENUE,ABERDEEN,AB15 4UY
Number: | SC618916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C 52,LONDON,N10 2NX
Number: | 09918390 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERS EDGE FARM LANE,ATHERSTONE,CV9 3DP
Number: | 11471049 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FUCHSIA COURT,WYMONDHAM,NR18 0FG
Number: | 09176319 |
Status: | ACTIVE |
Category: | Private Limited Company |