Advanced company searchLink opens in new window

MWR PROPERTY (DENE END) LTD

Company number 13380741

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)
19 Jul 2024 REC2 Receiver's abstract of receipts and payments to 14 May 2024
14 Nov 2023 TM01 Termination of appointment of Gerard Michael Louis Waters as a director on 13 November 2023
14 Nov 2023 TM01 Termination of appointment of Simon Marshall as a director on 1 November 2023
14 Nov 2023 AP01 Appointment of Mr Morgan Mead as a director on 1 November 2023
11 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2022
23 May 2023 RM01 Appointment of receiver or manager
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 69 Castle Street Farnham Surrey GU9 7LP England to Tilford House Farnham Business Park Weydon Lane Farnham Surrey GU9 8QT on 12 September 2022
28 Jul 2022 MR01 Registration of charge 133807410006, created on 25 July 2022
28 Jul 2022 MR01 Registration of charge 133807410007, created on 25 July 2022
25 Jul 2022 MR04 Satisfaction of charge 133807410003 in full
12 Jul 2022 CS01 Confirmation statement made on 5 May 2022 with updates
06 Jul 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
30 Jun 2022 AD01 Registered office address changed from Unit C4 Endeavour Place 11 Coxbridge Business Park Alton Road Farnham GU10 5EH England to 69 Castle Street Farnham Surrey GU97LP on 30 June 2022
31 May 2022 MR04 Satisfaction of charge 133807410002 in full
31 May 2022 MR04 Satisfaction of charge 133807410001 in full
31 May 2022 MR01 Registration of charge 133807410004, created on 26 May 2022
31 May 2022 MR01 Registration of charge 133807410005, created on 26 May 2022
01 Apr 2022 AP03 Appointment of Mr Morgan Mead as a secretary on 1 January 2022
24 Jan 2022 MR01 Registration of charge 133807410003, created on 17 January 2022
07 Sep 2021 MR01 Registration of charge 133807410001, created on 2 September 2021
07 Sep 2021 MR01 Registration of charge 133807410002, created on 2 September 2021
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-10
06 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-06
  • GBP 100