MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED
Company number 06279367
- Company Overview for MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED (06279367)
- Filing history for MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED (06279367)
- People for MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED (06279367)
- Charges for MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED (06279367)
- More for MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED (06279367)
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) |
---|---|---|---|
30 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
10 Aug 2017 | PSC02 | Notification of Regus Estates (Uk) Limited as a person with significant control on 6 April 2016 | |
13 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
04 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
03 Jul 2017 | PSC07 | Cessation of Regus Plc as a person with significant control on 19 December 2016 | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
22 Nov 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
15 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
02 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
28 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
27 Mar 2014 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Celia Donne as a director | |
07 Feb 2014 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 7 February 2014 | |
28 Jun 2013 | MR01 | Registration of charge 062793670003 | |
20 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|