Advanced company searchLink opens in new window

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED

Company number 06279367

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)
03 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
03 May 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 13/07/2017 and 30/08/2017
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
16 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for John Spencer.
15 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014.
28 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
27 Mar 2014 AP01 Appointment of Mr Peter David Edward Gibson as a director
27 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
27 Mar 2014 TM01 Termination of appointment of Celia Donne as a director
07 Feb 2014 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 7 February 2014
28 Jun 2013 MR01 Registration of charge 062793670003
20 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 Jun 2013 TM02 Termination of appointment of City Group P.L.C. as a secretary
20 Jun 2013 AD04 Register(s) moved to registered office address
15 May 2013 TM02 Termination of appointment of John Bartlett as a secretary
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2013 AP01 Appointment of Celia Donne as a director