Advanced company searchLink opens in new window

MWGC LEISURE LIMITED

Company number 04833333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
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