- Company Overview for MM (SW) HOLDINGS LIMITED (09852821)
- Filing history for MM (SW) HOLDINGS LIMITED (09852821)
- People for MM (SW) HOLDINGS LIMITED (09852821)
- Charges for MM (SW) HOLDINGS LIMITED (09852821)
- More for MM (SW) HOLDINGS LIMITED (09852821)
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 Jan 2025 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
05 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
13 Aug 2024 | AD01 | Registered office address changed from Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales to Mon House Newhouse Farm Industrial Estate Chepstow NP16 6UD on 13 August 2024 | |
18 Jul 2024 | CERTNM |
Company name changed heritage automotive holdings LIMITED\certificate issued on 18/07/24
|
|
15 Jul 2024 | TM01 | Termination of appointment of John Christopher Walsh as a director on 12 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Richard Luis Neulaender as a director on 12 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Nicholas Hinallas as a director on 12 July 2024 | |
15 Jul 2024 | TM02 | Termination of appointment of David Posgate as a secretary on 12 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Gavin John Cleverly as a director on 12 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Roger Brian Moore as a director on 12 July 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from 16 Lower Road Churchfields Salisbury Wiltshire SP2 7QD England to Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT on 15 July 2024 | |
10 Jul 2024 | MR04 | Satisfaction of charge 098528210002 in full | |
04 Jul 2024 | PSC02 | Notification of Heritage Automotive Group Limited as a person with significant control on 3 July 2024 | |
04 Jul 2024 | PSC07 | Cessation of John Christopher Walsh as a person with significant control on 3 July 2024 | |
04 Jul 2024 | PSC07 | Cessation of Richard Luis Neulaender as a person with significant control on 3 July 2024 | |
14 May 2024 | AP03 | Appointment of Mr David Posgate as a secretary on 14 May 2024 | |
14 May 2024 | TM02 | Termination of appointment of Brian Lister as a secretary on 14 May 2024 | |
03 May 2024 | MR05 | Part of the property or undertaking has been released from charge 098528210002 | |
06 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
26 Oct 2023 | MR01 | Registration of charge 098528210003, created on 23 October 2023 | |
13 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
12 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
28 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 |