1 MAWSON CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10328161 |
Category | Private Limited Company |
Incorporated | 12 Aug 2016 |
Age | 7 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
1 MAWSON CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 10328161. It was incorporated 7 years, 8 months, 18 days ago, on 12 August 2016. The company address is 1a Mawson Close, London, SW20 9PA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Notification of a person with significant control
Date: 09 Jan 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Penny Isabelle Oliver
Notification date: 2021-09-30
Documents
Appoint person director company with name date
Date: 09 Jan 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Penny Isabelle Oliver
Appointment date: 2021-09-30
Documents
Cessation of a person with significant control
Date: 09 Jan 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-30
Psc name: Natalie Groutage
Documents
Cessation of a person with significant control
Date: 09 Jan 2022
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Richard Funnell
Cessation date: 2021-09-30
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Groutage
Termination date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 17 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 01 Feb 2020
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-07
Psc name: James Funnell
Documents
Notification of a person with significant control
Date: 01 Feb 2020
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Groutage
Notification date: 2019-08-07
Documents
Cessation of a person with significant control
Date: 01 Feb 2020
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marian Sobczak
Cessation date: 2019-08-07
Documents
Termination director company with name termination date
Date: 01 Feb 2020
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Sobczak
Termination date: 2019-08-07
Documents
Notification of a person with significant control
Date: 30 Dec 2019
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Julian Wright
Notification date: 2019-08-07
Documents
Notification of a person with significant control
Date: 30 Dec 2019
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peta Bridgette Barrett
Notification date: 2019-08-07
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Peta Bridgette Barrett
Appointment date: 2019-12-30
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Groutage
Appointment date: 2019-12-12
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: 1a Mawson Close London SW20 9PA
Change date: 2019-10-25
Old address: 7 Ridley Road London SW19 1ET England
Documents
Confirmation statement with no updates
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: 1a Mawson Close London SW20 9PA England
New address: 7 Ridley Road London SW19 1ET
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Gazette filings brought up to date
Date: 11 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
New address: 1a Mawson Close London SW20 9PA
Old address: 322 Wimbledon Central 21-33 Worple Road London SW19 4BJ England
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Some Companies
43 LEDRAH ROAD,ST. AUSTELL,PL25 5HG
Number: | 10628381 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW BELLMAN GLOBAL RISK LTD
17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ
Number: | 08577810 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARK INFORMATION DATA LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10605262 |
Status: | ACTIVE |
Category: | Private Limited Company |
COASTAL RESIDENTIAL LETTINGS LTD
WISTON HOUSE,WORTHING,BN14 7QL
Number: | 10058774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 208,SALFORD,M3 5NF
Number: | 11276235 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WAKE GREEN ROAD,BIRMINGHAM,B13 9HF
Number: | 10415544 |
Status: | ACTIVE |
Category: | Private Limited Company |