MW PROPERTIES NO 20 LIMITED

1 New Walk Place, Leicester, LE1 6RU, United Kingdom
StatusACTIVE
Company No.05323478
CategoryPrivate Limited Company
Incorporated04 Jan 2005
Age19 years, 5 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 29 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louisa Jane Poole

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Antony Smith

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Smith

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Antony Smith

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Antony Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 05/04/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEIJING MAGNOLIA LIMITED

32 BLOOMSBURY STREET,LONDON,WC1B 3QJ

Number:08404498
Status:ACTIVE
Category:Private Limited Company

CORRECT-LINE LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:08559502
Status:ACTIVE
Category:Private Limited Company

DUALITYLIFE LTD

182 FOREST AVENUE,ABERDEEN,AB15 4UY

Number:SC618916
Status:ACTIVE
Category:Private Limited Company

EMPIRE HOTELS LONDON LIMITED

UNIT C 52,LONDON,N10 2NX

Number:09918390
Status:ACTIVE
Category:Private Limited Company

JAM JAR PROPERTY LIMITED

WATERS EDGE FARM LANE,ATHERSTONE,CV9 3DP

Number:11471049
Status:ACTIVE
Category:Private Limited Company

THE ICT GUYS LIMITED

6 FUCHSIA COURT,WYMONDHAM,NR18 0FG

Number:09176319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source