- Company Overview for MWL ESTATE MANAGEMENT LIMITED (11473804)
- Filing history for MWL ESTATE MANAGEMENT LIMITED (11473804)
- People for MWL ESTATE MANAGEMENT LIMITED (11473804)
- Charges for MWL ESTATE MANAGEMENT LIMITED (11473804)
- More for MWL ESTATE MANAGEMENT LIMITED (11473804)
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) |
---|---|---|---|
06 Feb 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
15 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Mar 2024 | PSC02 | Notification of Get Living Group (Middlewood Locks) Holdco Limited as a person with significant control on 20 February 2024 | |
08 Mar 2024 | MR01 | Registration of charge 114738040003, created on 5 March 2024 | |
26 Feb 2024 | PSC07 | Cessation of Get Living Plc as a person with significant control on 20 February 2024 | |
17 Nov 2023 | PSC05 | Change of details for Get Living Plc as a person with significant control on 24 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
24 Jul 2023 | AD01 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on 24 July 2023 | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Oct 2022 | TM01 | Termination of appointment of Ian Gibbs as a director on 28 September 2022 | |
05 Oct 2022 | AP01 | Appointment of Mr Daniel Mark Greenslade as a director on 28 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
29 Jun 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
29 Jun 2022 | MR01 | Registration of charge 114738040002, created on 22 June 2022 | |
24 Jun 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Emma Parr as a director on 10 December 2021 | |
02 Feb 2022 | AP01 | Appointment of Mr Ian Gibbs as a director on 10 December 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
30 Jul 2021 | AP01 | Appointment of Mrs Emma Parr as a director on 27 July 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr Gregory John Hyatt on 5 May 2021 | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Rick De Blaby on 21 August 2020 |