RRW & MMW PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/02/251 February 2025 | Final Gazette dissolved following liquidation |
01/02/251 February 2025 | Final Gazette dissolved following liquidation |
01/11/241 November 2024 | Return of final meeting in a members' voluntary winding up |
29/01/2429 January 2024 | Termination of appointment of Jonathan Medes as a secretary on 2024-01-29 |
23/01/2423 January 2024 | Registered office address changed from Taylors Farm Brook Street Cuckfield Haywards Heath West Sussex RH17 5JJ England to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-01-23 |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Declaration of solvency |
23/01/2423 January 2024 | Appointment of a voluntary liquidator |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-06-30 |
17/10/2317 October 2023 | Director's details changed for Mrs Merrille Ann Patricia Medes on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Mrs Lynnette Christine Dale Henshall on 2023-09-28 |
05/10/235 October 2023 | Change of details for Mrs Lynnette Christine Dale Henshall as a person with significant control on 2023-09-28 |
05/10/235 October 2023 | Director's details changed for Mr Trevor Graham Rhondda Warner on 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
08/06/198 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM RHONDDA WARNER / 01/06/2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/01/1727 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MEDES / 27/01/2017 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM THE HAVEN 24A EASTWELL BARN MEWS TENTERDEN KENT TN30 6QW |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1421 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/07/1230 July 2012 | DIRECTOR APPOINTED MERRILLE ANN PATRICIA MEDES |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BELL HOUSE BELLS LANE TENTERDEN KENT TN30 6ES |
30/07/1230 July 2012 | SECRETARY APPOINTED JONATHAN MEDES |
30/07/1230 July 2012 | DIRECTOR APPOINTED LYNNETTE CHRISTINE DALE HENSHALL |
30/07/1230 July 2012 | DIRECTOR APPOINTED TREVOR GRAHAM RHONDDA WARNER |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN NELSON |
25/06/1225 June 2012 | 21/06/12 STATEMENT OF CAPITAL GBP 2 |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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