Advanced company searchLink opens in new window

MM (SW) HOLDINGS LIMITED

Company number 09852821

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-18
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