NW MLI (AINTREE) LIMITED

The Blade The Blade, Reading, RG1 3BE, England
StatusACTIVE
Company No.06287497
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

NW MLI (AINTREE) LIMITED is an active private limited company with number 06287497. It was incorporated 16 years, 11 months, 15 days ago, on 20 June 2007. The company address is The Blade The Blade, Reading, RG1 3BE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-12

Officer name: James Andrew Deane

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Warren Bains

Appointment date: 2023-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancerygate (aintree) LIMITED\certificate issued on 08/06/22

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-26

Psc name: Chancerygate (Mersey Reach) Limited

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Turner

Appointment date: 2022-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-26

Officer name: Chancerygate Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Old address: 12a Upper Berkeley Street London W1H 7QE England

Change date: 2022-06-08

New address: The Blade Abbey Square Reading RG1 3BE

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mr Richard Alexander Pellatt

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bishop

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Richard Warren Bains

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062874970008

Charge creation date: 2022-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062874970007

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chancerygate (Mersey Reach) Limited

Notification date: 2019-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chancerygate (Business Centre) Limited

Cessation date: 2019-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062874970005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-10

Charge number: 062874970007

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062874970006

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Warren Bains

Appointment date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin James Cook

Termination date: 2017-11-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062874970004

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Chancerygate (Business Centre) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin James Cook

Appointment date: 2017-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr James Andrew Deane

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Donald Stewart Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Kenneth King

Termination date: 2017-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chancerygate Corporate Services Limited

Change date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr Donald Stewart Bailey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: 12a Upper Berkeley Street London W1H 7QE

Change date: 2016-10-28

Old address: 35 Hay's Mews London W1J 5PY

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair Kenneth King

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: 062874970006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-23

Charge number: 062874970005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair King

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062874970004

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 22 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 31 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Mar 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-25

Officer name: Chancerygate Corporate Services Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Stewart Bailey

Change date: 2010-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-01

Old address: Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul jenkins

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed donald stewart bailey

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard taylor

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles withers

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary mccausland

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY & PERFECT NAILS LTD

57 STROUD GREEN ROAD,LONDON,N4 3EG

Number:11712685
Status:ACTIVE
Category:Private Limited Company

ENERGY INDUSTRY CONSULTANTS LTD

RIBBLEDALE HOUSE,PRESTON,PR1 3NA

Number:00986242
Status:ACTIVE
Category:Private Limited Company

HIGHLAND CONSTRUCTION EQUIPMENT LIMITED

C/O CMM ACCOUNTANCY THE GREEN HOUSE,INVERNESS,IV2 3BL

Number:SC596393
Status:ACTIVE
Category:Private Limited Company

ITAL LONDON LIMITED

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:09762351
Status:LIQUIDATION
Category:Private Limited Company

LHQ SOFTWARE LIMITED

6 GROSVENOR STREET,LONDON,W1K 4PZ

Number:07861060
Status:ACTIVE
Category:Private Limited Company

SJM ENGINEERING SERVICES LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06089783
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