MWR DEVELOPMENTS LIMITED

The Wool Barn The Wool Barn, Godalming, GU8 6BQ, Surrey, England
StatusACTIVE
Company No.10763383
CategoryPrivate Limited Company
Incorporated10 May 2017
Age7 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MWR DEVELOPMENTS LIMITED is an active private limited company with number 10763383. It was incorporated 7 years, 1 month, 8 days ago, on 10 May 2017. The company address is The Wool Barn The Wool Barn, Godalming, GU8 6BQ, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2023

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Red Mist Holdings Limited

Change date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Leslie Myers

Change date: 2022-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Old address: Unit B & C, Coxbridge Business Park Alton Road Farnham GU10 5EH United Kingdom

New address: The Wool Barn Peper Harow Godalming Surrey GU8 6BQ

Change date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Altern Ramsey

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joel Williams

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Fairfax Robson

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Jason Leslie Myers

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107633830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107633830003

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107633830005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-30

Charge number: 107633830006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 22 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107633830005

Charge creation date: 2021-01-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2020

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red Mist Holdings Limited

Notification date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-13

Psc name: Red Mist Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Red Mist Holdings Limited

Change date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Joel Williams

Cessation date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-13

Psc name: Mark Fairfax Robson

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr Mark Fairfax Robson

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Fairfax Robson

Change date: 2019-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Williams

Notification date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-30

Psc name: Red Mist Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-14

Charge number: 107633830004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107633830003

Charge creation date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107633830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107633830002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-04

Charge number: 107633830002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-04

Charge number: 107633830001

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Paul James Mcmillan

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Mcmillan

Appointment date: 2017-05-11

Documents

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LANCASHIRE COMMERCIAL FINANCE LIMITED

MANCHESTER MOTOR MART,BURY,BL8 2NW

Number:01512008
Status:ACTIVE
Category:Private Limited Company

MACMED CONSULTANCY LIMITED

7 MONTROSE WAY,THAME,OX9 3XH

Number:08811126
Status:ACTIVE
Category:Private Limited Company

MERCANTILE AIR-SEA TRANSPORT LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:09955889
Status:ACTIVE
Category:Private Limited Company

QUEENSBERRY NURSERY LIMITED

FINANCE HOUSE, 383 EASTERN,ESSEX,IG2 6LR

Number:05690768
Status:ACTIVE
Category:Private Limited Company

RASPBERRY (INTERIORS) LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:05601809
Status:ACTIVE
Category:Private Limited Company

THAMES RIVERWORKS PILING LIMITED

SHEPPERTON MARINA,SHEPPERTON,TW17 8NS

Number:05198822
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