MWCO 57 LIMITED

The Clock House Western Court The Clock House Western Court, Alresford, SO24 0AA, England
StatusACTIVE
Company No.07712674
CategoryPrivate Limited Company
Incorporated20 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

MWCO 57 LIMITED is an active private limited company with number 07712674. It was incorporated 12 years, 10 months, 15 days ago, on 20 July 2011. The company address is The Clock House Western Court The Clock House Western Court, Alresford, SO24 0AA, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

New address: The Clock House Western Court Bishops Sutton Alresford SO24 0AA

Old address: C/O Fox and Co Accountants Atticus House, the Windmills St. Marys Close Alton Hampshire GU34 1EF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077126740003

Charge creation date: 2021-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077126740002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Bennett

Notification date: 2019-08-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Glengariff Property Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: David Michael Geoffrey Welch

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mr David Morland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD

Change date: 2015-11-18

New address: C/O Fox and Co Accountants Atticus House, the Windmills St. Marys Close Alton Hampshire GU34 1EF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077126740002

Charge creation date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: Ruskin House 40-41 Museum Street London WC1A 1LT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2011-07-22

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Geoffrey Welch

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 20 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGATHA RAISIN FINANCE LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:11857581
Status:ACTIVE
Category:Private Limited Company

BEST AIRPORT TAXIS LIMITED

KINGS PLACE 23-27,LUTON,LU1 2DW

Number:11886945
Status:ACTIVE
Category:Private Limited Company

JANTOM INVESTMENTS (LIVERPOOL) LIMITED

61 RODNEY STREET,MERSEYSIDE,L1 9ER

Number:00849252
Status:ACTIVE
Category:Private Limited Company

KELVIN AUTOS LTD

6 CARRON PLACE,EAST KILBRIDE,G75 0YL

Number:SC350221
Status:ACTIVE
Category:Private Limited Company

OVALFADE LIMITED

23 LUSCOMBE ROAD,,TQ3 3TL

Number:01634548
Status:LIQUIDATION
Category:Private Limited Company

PRISM THINKING MEDIA LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:10212333
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