MW PROPERTY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Mr Mark Wooding as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Mark Wooding on 2025-07-16

View Document

23/12/2423 December 2024 Registration of charge 108738380004, created on 2024-12-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Resolutions

View Document

08/08/248 August 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Registered office address changed from Suite 17 Midshires House Smeaton Close Aylesbury HP19 8HL England to 53 London Road Aston Clinton Aylesbury HP22 5LD on 2022-01-07

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 19 BESSEMER CRESCENT RABANS LANE INDUSTRIAL AREA AYLESBURY HP19 8TF ENGLAND

View Document

30/03/2130 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108738380003

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM THE VALE 23 TYSON ROAD AYLESBURY HP18 0YW ENGLAND

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 51 CALVERT LINK FAYGATE HORSHAM WEST SUSSEX RH12 0AF UNITED KINGDOM

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108738380002

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108738380001

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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