MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED
Status | ACTIVE |
Company No. | 09754809 |
Category | Private Limited Company |
Incorporated | 01 Sep 2015 |
Age | 8 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED is an active private limited company with number 09754809. It was incorporated 8 years, 7 months, 27 days ago, on 01 September 2015. The company address is 1 New Walk Place, Leicester, LE1 6RU, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 17 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type small
Date: 15 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
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
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 small
Date: 04 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type small
Date: 10 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-17
Officer name: Mr Ian Elkington
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-17
Officer name: Mr Richard Shepherd-Cross
Documents
Termination director company with name termination date
Date: 13 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: 13 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 small
Date: 09 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
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
Termination date: 2019-06-14
Officer name: Alan Cowan
Documents
Change person director company with change date
Date: 18 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-11
Officer name: Mr Edward James Moore
Documents
Confirmation statement with no 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: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-30
Psc name: Custodian Capital Limited
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-22
Officer name: Mark Antony Smith
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Simon John Gibson
Documents
Appoint person director company with name date
Date: 20 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
Accounts with accounts type full
Date: 09 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
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
New address: 1 New Walk Place Leicester LE1 6RU
Change date: 2018-10-01
Old address: Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY United Kingdom
Documents
Change person director company with change date
Date: 08 Aug 2018
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Moore
Change date: 2017-10-16
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 updates
Date: 08 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Custodian Capital Limited
Documents
Accounts with accounts type full
Date: 23 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Moore
Appointment date: 2017-07-31
Documents
Termination director company with name termination date
Date: 03 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
Accounts with accounts type full
Date: 15 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change account reference date company current shortened
Date: 06 Apr 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-05-31
Documents
Some Companies
114 COLINDALE AVENUE,LONDON,NW9 5GX
Number: | 09171735 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ROMAN WOZNIACK
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP008313 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 COLTSFOOT PATH,ROMFORD,RM3 8BH
Number: | 10208799 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT GARAGE,BASLOW,DE45 1RP
Number: | 02280297 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 PENARTH ROAD,CARDIFF,CF11 6NJ
Number: | 11456929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOOD STORAGE AND DISTRIBUTION FEDERATION
UNIT 7 DIDDENHAM COURT,READING,RG7 1JQ
Number: | 00517554 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |