MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED
Company number 06903125
- Company Overview for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- Filing history for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- People for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- Charges for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
- More for MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED (06903125)
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 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
25 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jan 2021 | MR01 | Registration of charge 069031250002, created on 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Feb 2020 | AP01 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
28 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
27 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
29 Jun 2017 | PSC02 | Notification of Iwg Plc as a person with significant control on 19 December 2016 | |
29 Jun 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 | |
15 Dec 2016 | CS01 |
Confirmation statement made on 31 October 2016 with updates
|
|
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 | |
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |