MW PROPERTIES NO 67 LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-04-05

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

29/05/2429 May 2024 Satisfaction of charge 2 in full

View Document

29/05/2429 May 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

14/05/2314 May 2023 Accounts for a dormant company made up to 2023-04-05

View Document

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

View Accounts

22/04/2222 April 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

26/01/2226 January 2022 Appointment of Mr Robert Gaurav Singh Johal as a director on 2022-01-25

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-04-05

View Document

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

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

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

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

01/12/141 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

16/09/1316 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM SOVEREIGN HOUSE NOTTINGHAM ROAD NOTTINGHAM NG7 7BA ENGLAND

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY UNITED KINGDOM

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY IAN MATTOLI

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR KARL MILNER HASLAM

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOPIAN

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

22/10/1222 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LIECESTERSHIRE LE19 1SY

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS MATTOLI / 03/09/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN LOPIAN / 03/09/2012

View Document

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

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

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

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

02/10/092 October 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

03/10/083 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LIECESTERSHIRE LE19 1SY

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 05/04/08

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 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