MW PRIVATE INVESTORS (THE PRIEST HOUSE HOTEL) LIMITED

1 New Walk Place, Leicester, LE1 6RU, United Kingdom
StatusACTIVE
Company No.09935639
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

MW PRIVATE INVESTORS (THE PRIEST HOUSE HOTEL) LIMITED is an active private limited company with number 09935639. It was incorporated 8 years, 4 months, 14 days ago, on 05 January 2016. The company address is 1 New Walk Place, Leicester, LE1 6RU, United Kingdom.



Company Fillings

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

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: 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

View document PDF

Appoint person director company with name date

Date: 13 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: 13 Apr 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Gibson

Termination date: 2021-02-17

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 25 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

Change person director company with change date

Date: 19 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward James Moore

Change date: 2019-03-11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

Termination date: 2018-11-22

Officer name: Mark Antony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Alan Cowan

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 England

Change date: 2018-10-01

New address: 1 New Walk Place Leicester LE1 6RU

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: 08 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

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: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

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: Custodian Capital Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with 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

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

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

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

Change account reference date company previous extended

Date: 05 May 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGE FOR GROWTH LIMITED

ARDEN CROFT GREENFIELDS LANE,CHESTER,CH3 6AU

Number:10651398
Status:ACTIVE
Category:Private Limited Company

E LAMAJ LTD T/A RUSHDEN TYRES LTD

BEDFORD WAY SERVICE STATION,RUSHDEN,NN10 0ND

Number:09537807
Status:ACTIVE
Category:Private Limited Company

INSITE ASSET MANAGEMENT LTD

THE TRUMAN BREWERY,LONDON,E1 6QL

Number:06902095
Status:ACTIVE
Category:Private Limited Company

MICHELLE STRAIN CONSULTANCY LIMITED

18 MONTAGU TERRACE,EDINBURGH,EH3 5QR

Number:SC565145
Status:ACTIVE
Category:Private Limited Company

PINEBERRY DIGITAL LTD

61 BRUNSWICK COURT,LONDON,EC1V 0ER

Number:11638083
Status:ACTIVE
Category:Private Limited Company

PR FACILITIES MANAGEMENT LIMITED

ALMSWOOD HOUSE,EVESHAM,WR11 4DU

Number:03796691
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