- Company Overview for MWC INVESTMENTS LIMITED (08843321)
- Filing history for MWC INVESTMENTS LIMITED (08843321)
- People for MWC INVESTMENTS LIMITED (08843321)
- Charges for MWC INVESTMENTS LIMITED (08843321)
- More for MWC INVESTMENTS LIMITED (08843321)
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) |
---|---|---|---|
14 Nov 2018 | TM01 | Termination of appointment of Obs 24 Llp as a director on 25 September 2018 | |
11 Oct 2018 | SH08 | Change of share class name or designation | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | TM02 | Termination of appointment of Peter Ward as a secretary on 25 September 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Jamie Constable as a secretary on 25 September 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 10 Elton Way Watford Hertfordshire WD25 8HH on 3 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Credit Enhancement Limited as a person with significant control on 25 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Michael William Cantillon as a director on 25 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Paul Cluskey as a director on 25 September 2018 | |
02 Oct 2018 | PSC07 | Cessation of Jamie Christopher Constable as a person with significant control on 25 September 2018 | |
02 Oct 2018 | PSC07 | Cessation of Obs 24 Llp as a person with significant control on 25 September 2018 | |
01 Oct 2018 | MR01 | Registration of charge 088433210002, created on 25 September 2018 | |
21 Aug 2018 | MR04 | Satisfaction of charge 088433210001 in full | |
21 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
18 Jan 2018 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC04 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 September 2017 | |
22 Sep 2017 | SH08 | Change of share class name or designation | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
27 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
08 Oct 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 |