Advanced company searchLink opens in new window

MM (SW) GROUP LIMITED

Company number 15269738

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)
18 Jul 2024 CERTNM Company name changed heritage automotive group LIMITED\certificate issued on 18/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-18
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 16,200,000
04 Jul 2024 CAP-SS Solvency Statement dated 04/07/24
04 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 20,200,000
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 20,200,000
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 20,200,000
08 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-08
  • GBP 1