Advanced company searchLink opens in new window

MWB EXECUTIVE CENTRES (MONUMENT) LIMITED

Company number 06878794

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)
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control change) was registered on 10/07/17.
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
03 Oct 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
30 Sep 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 dr john spencer
11 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
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • 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
27 Mar 2014 TM02 Termination of appointment of City Group P.L.C. as a secretary
04 Feb 2014 AD01 Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 4 February 2014
23 Jan 2014 MISC Section 519
20 Jan 2014 AUD Auditor's resignation
21 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
20 May 2013 AD04 Register(s) moved to registered office address
16 May 2013 TM02 Termination of appointment of John Bartlett as a secretary
10 Apr 2013 TM01 Termination of appointment of Andrew Blurton as a director
09 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2013 AP01 Appointment of Celia Donne as a director
28 Mar 2013 AP01 Appointment of Mr Timothy Sean James Donovan Regan as a director