- 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) |
---|---|---|---|
10 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
31 May 2019 | MR01 | Registration of charge 098528210002, created on 22 May 2019 | |
12 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
11 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Nov 2016 | AP01 | Appointment of Mr Nicholas Hinallas as a director on 6 January 2016 | |
18 Aug 2016 | AP03 | Appointment of Mr Brian Lister as a secretary on 18 August 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 18 August 2016 | |
07 Mar 2016 | MR01 | Registration of charge 098528210001, created on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 16 Lower Road Churchfields Salisbury Wiltshire SP2 7QD on 1 March 2016 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
07 Jan 2016 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 6 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Peter Charles Cox as a director on 6 January 2016 | |
07 Jan 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr John Christopher Walsh as a director on 6 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Richard Luis Neulaender as a director on 6 January 2016 | |
06 Jan 2016 | CERTNM |
Company name changed snrdco 3219 LIMITED\certificate issued on 06/01/16
|
|
02 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-02
|