MHMW1 LTD

Company Documents

DateDescription
29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 25/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 COMPANY NAME CHANGED MANERHOUSE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM PEMBROKE HOUSE TY COCH LANE, LLANTARNAM PARK WAY CWMBRAN GWENT NP44 3AU

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN ROBINSON / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 13/02/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 08/01/2018

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED MANOR HOUSE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

20/10/1620 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/168 August 2016 COMPANY NAME CHANGED KEPR LTD CERTIFICATE ISSUED ON 08/08/16

View Document

08/08/168 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1626 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1626 June 2016 COMPANY NAME CHANGED ML ROBINSON FINANCIAL ADVICE LTD. CERTIFICATE ISSUED ON 26/06/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/01/1414 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 30 MUSEUM COURT GRIFFITHSTOWN PONTYPOOL GWENT NP4 5GZ

View Document

05/01/115 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/06/1016 June 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

25/02/1025 February 2010 10/12/08 STATEMENT OF CAPITAL GBP 199

View Document

20/01/1020 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 06/01/2010

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PAUL ROBINSON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

17/12/0817 December 2008 ADOPT MEM AND ARTS 09/12/2008

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company