RRW & MMW PROPERTIES LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Return of final meeting in a members' voluntary winding up

View Document

29/01/2429 January 2024 Termination of appointment of Jonathan Medes as a secretary on 2024-01-29

View Document

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

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Declaration of solvency

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/10/2317 October 2023 Director's details changed for Mrs Merrille Ann Patricia Medes on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mrs Lynnette Christine Dale Henshall on 2023-09-28

View Document

05/10/235 October 2023 Change of details for Mrs Lynnette Christine Dale Henshall as a person with significant control on 2023-09-28

View Document

05/10/235 October 2023 Director's details changed for Mr Trevor Graham Rhondda Warner on 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM RHONDDA WARNER / 01/06/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MEDES / 27/01/2017

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM THE HAVEN 24A EASTWELL BARN MEWS TENTERDEN KENT TN30 6QW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1421 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/07/1230 July 2012 DIRECTOR APPOINTED MERRILLE ANN PATRICIA MEDES

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BELL HOUSE BELLS LANE TENTERDEN KENT TN30 6ES

View Document

30/07/1230 July 2012 SECRETARY APPOINTED JONATHAN MEDES

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED LYNNETTE CHRISTINE DALE HENSHALL

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED TREVOR GRAHAM RHONDDA WARNER

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN NELSON

View Document

25/06/1225 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 2

View Document

08/06/128 June 2012 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