MW PROPERTIES NO 22 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

24/06/2424 June 2024 Appointment of Mr Roy Sydney Somerston as a director on 2024-06-19

View Document

24/06/2424 June 2024 Appointment of Mr David Satter as a director on 2024-06-19

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR HYMAN WOLANSKI

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED JOSEPH HARRY LAWRENCE WESTON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

12/07/1412 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054662770002

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054662770003

View Document

11/06/1411 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY UNITED KINGDOM

View Document

18/06/1318 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM MW HOUSE 1 PENMAN WAY GROVE PARK, ENDERBY LEICESTER LE19 1SY UNITED KINGDOM

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN MATTIOLI

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOPIAN

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR HYMAN WOLANSKI

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN LOPIAN / 27/05/2012

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THOMAS MATTIOLI / 27/05/2012

View Document

27/07/1227 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

11/07/1111 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

25/06/1025 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

24/10/0824 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM MW HOUSE, 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

26/06/0826 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: M W HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: WATLING HOUSE 1 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 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