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) |
---|---|---|---|
20 Jun 2013 | TM02 | Termination of appointment of City Group P.L.C. as a secretary | |
20 Jun 2013 | AD04 | Register(s) moved to registered office address | |
15 May 2013 | TM02 | Termination of appointment of John Bartlett as a secretary | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2013 | AP01 | Appointment of Celia Donne as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Timothy Sean James Donovan Regan as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Andrew Blurton as a director | |
26 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Mar 2013 | CH01 | Director's details changed for Dr John Robert Spencer on 21 March 2013 | |
28 Feb 2013 | AP04 | Appointment of City Group P.L.C. as a secretary | |
28 Feb 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
31 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2012 | AD02 | Register inspection address has been changed | |
14 Dec 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 12 December 2012 | |
06 Dec 2012 | AP01 | Appointment of Andrew Francis Blurton as a director | |
30 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Richard Aspland Robinson as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Keval Pankhania as a director | |
10 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary | |
20 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for John Robert Spencer on 21 March 2012 | |
06 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
12 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 |