Advanced company searchLink opens in new window

MWR PROPERTY HOLDINGS LTD

Company number 12717526

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 MR04 Satisfaction of charge 127175260002 in full
13 Jan 2023 MR04 Satisfaction of charge 127175260001 in full
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 CS01 Confirmation statement made on 2 July 2022 with updates
09 Nov 2022 TM01 Termination of appointment of Jophie Limited as a director on 3 November 2022
12 Sep 2022 AD01 Registered office address changed from C4 Endeavour Place Alton Road Farnham GU10 5EH England to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 12 September 2022
16 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
10 Nov 2021 MR01 Registration of charge 127175260004, created on 5 November 2021
08 Nov 2021 MR01 Registration of charge 127175260003, created on 5 November 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 200
29 Jul 2021 PSC02 Notification of Wem Holdings as a person with significant control on 9 April 2021
29 Jul 2021 PSC02 Notification of Simon Marshall Holdings as a person with significant control on 9 April 2021
29 Jul 2021 PSC07 Cessation of Ann Waters as a person with significant control on 9 April 2021
29 Jul 2021 PSC07 Cessation of Lucy Marshall as a person with significant control on 9 April 2021
29 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
29 Jul 2021 AD01 Registered office address changed from Highview Pitt Lane Dockenfield GU10 3EH United Kingdom to C4 Endeavour Place Alton Road Farnham GU10 5EH on 29 July 2021
29 Jul 2021 TM01 Termination of appointment of Lucy Marshall as a director on 9 April 2021
29 Jul 2021 TM01 Termination of appointment of Ann Waters as a director on 9 March 2021
20 Apr 2021 MR01 Registration of charge 127175260001, created on 9 April 2021
20 Apr 2021 MR01 Registration of charge 127175260002, created on 9 April 2021
17 Aug 2020 AP01 Appointment of Mr Gerard Waters as a director on 28 July 2020