- Company Overview for MWGC LEISURE LIMITED (04833333)
- Filing history for MWGC LEISURE LIMITED (04833333)
- People for MWGC LEISURE LIMITED (04833333)
- Charges for MWGC LEISURE LIMITED (04833333)
- More for MWGC LEISURE LIMITED (04833333)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
09 Jul 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
22 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Dec 2018 | AP01 | Appointment of Mr Daniel George Fulcher as a director on 18 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Shelley Kathryn Sugden as a director on 18 December 2018 | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
13 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Sep 2016 | AP01 | Appointment of Mrs Shelley Kathryn Sugden as a director on 1 September 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Mark Williams as a director on 18 August 2016 | |
05 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Oct 2015 | AP01 | Appointment of Mr Mark Williams as a director on 9 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Gwyn Hicks as a director on 9 October 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Stephen Towers on 9 March 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on 23 April 2015 |