Advanced company searchLink opens in new window

MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED

Company number 05320652

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)
28 Feb 2013 TM02 Termination of appointment of Filex Services Limited as a secretary
31 Dec 2012 AD03 Register(s) moved to registered inspection location
18 Dec 2012 AD02 Register inspection address has been changed
14 Dec 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
12 Dec 2012 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 12 December 2012
12 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Dec 2012 AP01 Appointment of Andrew Francis Blurton as a director
30 Nov 2012 AA Full accounts made up to 30 June 2012
21 Nov 2012 TM01 Termination of appointment of Richard Aspland Robinson as a director
20 Nov 2012 TM01 Termination of appointment of Keval Pankhania as a director
10 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary
15 May 2012 TM01 Termination of appointment of Jagtar Singh as a director
22 Mar 2012 CH01 Director's details changed for John Robert Spencer on 21 March 2012
17 Feb 2012 AA Full accounts made up to 30 June 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
09 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
07 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
10 Nov 2010 AUD Auditor's resignation
21 May 2010 AA Full accounts made up to 31 December 2009
22 Mar 2010 TM01 Termination of appointment of Nicola Fuchs as a director
09 Dec 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
21 Oct 2009 CH03 Secretary's details changed for Ms Gail Robson on 1 October 2009
23 Jul 2009 AA Full accounts made up to 31 December 2008