THOMAS MAWER GROUP LTD

Chariot House Chariot House, Kingston Upon Hull, HU1 3RF, East Yorkshire, United Kingdom
StatusACTIVE
Company No.09979404
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

THOMAS MAWER GROUP LTD is an active private limited company with number 09979404. It was incorporated 8 years, 4 months, 18 days ago, on 01 February 2016. The company address is Chariot House Chariot House, Kingston Upon Hull, HU1 3RF, East Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Guy Chambers

Appointment date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graham Milton

Termination date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Elizabeth Bell

Termination date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-26

Officer name: Neil Chapman

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Graham Milton

Change date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Elizabeth Bell

Change date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-13

Psc name: Thomas Mawer Trustee Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Neil Chapman

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Mackay

Change date: 2022-07-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-13

Officer name: Mr Daniel James Chilvers

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Andrew Cowan

Change date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Old address: The Old Coaching House 3 Union Street Hull East Yorkshire HU2 8HD United Kingdom

Change date: 2022-07-14

New address: Chariot House 56-57 Carr Lane Kingston upon Hull East Yorkshire HU1 3RF

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 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: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts amended with accounts type group

Date: 25 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thomas Mawer Trustee Limited

Notification date: 2020-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-26

Psc name: Michael Graham Milton

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-26

Psc name: Paula Elizabeth Bell

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Chapman

Cessation date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Robert Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Chilvers

Appointment date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Richard William Hitchens

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Andrew Cowan

Appointment date: 2020-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Elizabeth Bell

Change date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-15

Officer name: Mrs Paula Elizabeth Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type group

Date: 07 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 31.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-01

Charge number: 099794040001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-01

Charge number: 099794040002

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADITITVA CONSULTING & TECHNOLOGY SOLUTIONS LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:08264982
Status:ACTIVE
Category:Private Limited Company

COCKERTON QS SERVICES LTD

67 DUKE STREET,DARLINGTON,DL3 7SD

Number:09044663
Status:ACTIVE
Category:Private Limited Company

GOLDSILCON CORPORATION LTD

41 DACE ROAD,LONDON,E3 2NQ

Number:11263808
Status:ACTIVE
Category:Private Limited Company

MACGREGOR PROPERTIS /SON LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11536685
Status:ACTIVE
Category:Private Limited Company

MULHOLLAND SPENCE ASSOCIATES LIMITED

MULHOLLAND SPENCE 69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:04639978
Status:ACTIVE
Category:Private Limited Company

STARCLOUDSOLUTIONS LIMITED

28 UPTON CLOSE,LONDON,NW2 1UP

Number:11237870
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