- Company Overview for MM (SW) GROUP LIMITED (15269738)
- Filing history for MM (SW) GROUP LIMITED (15269738)
- People for MM (SW) GROUP LIMITED (15269738)
- Charges for MM (SW) GROUP LIMITED (15269738)
- More for MM (SW) GROUP LIMITED (15269738)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
17 Jan 2025 | AD01 | Registered office address changed from Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales to Mon House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 17 January 2025 | |
18 Jul 2024 | CERTNM |
Company name changed heritage automotive group LIMITED\certificate issued on 18/07/24
|
|
15 Jul 2024 | PSC07 | Cessation of John Christopher Walsh as a person with significant control on 12 July 2024 | |
15 Jul 2024 | PSC02 | Notification of Mon Motors Limited as a person with significant control on 12 July 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT on 15 July 2024 | |
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 Nicholas Hinallas 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 | 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 | MR01 | Registration of charge 152697380001, created on 12 July 2024 | |
05 Jul 2024 | MA | Memorandum and Articles of Association | |
05 Jul 2024 | SH08 | Change of share class name or designation | |
05 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2024 | SH20 | Statement by Directors | |
04 Jul 2024 | SH19 |
Statement of capital on 4 July 2024
|
|
04 Jul 2024 | CAP-SS | Solvency Statement dated 04/07/24 | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 3 July 2024
|
|
04 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 3 July 2024
|
|
04 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 3 July 2024
|
|
08 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-08
|