MTW PROPERTY INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-04 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Satisfaction of charge 119292480002 in full |
07/12/237 December 2023 | Satisfaction of charge 119292480001 in full |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-04 with updates |
13/04/2313 April 2023 | Cessation of Mtw Architectural Holdings Limited as a person with significant control on 2023-02-03 |
13/04/2313 April 2023 | Notification of Moortay Holdings Limited as a person with significant control on 2023-02-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
01/08/191 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119292480002 |
16/07/1916 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119292480001 |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTW ARCHITECTURAL HOLDINGS LIMITED |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD ENGLAND |
03/07/193 July 2019 | CESSATION OF LUPFAW FORMATIONS LIMITED AS A PSC |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED |
03/07/193 July 2019 | DIRECTOR APPOINTED MR NEVILLE TAYLOR |
03/07/193 July 2019 | DIRECTOR APPOINTED MR RICHARD MOORE |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK |
11/06/1911 June 2019 | COMPANY NAME CHANGED LUPFAW 516 LIMITED CERTIFICATE ISSUED ON 11/06/19 |
05/04/195 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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