Advanced company searchLink opens in new window

MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED

Company number 06903125

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)
20 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
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
  • GBP 1
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
29 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr 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
14 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • 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
21 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
20 May 2013 AD04 Register(s) moved to registered office address
15 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
26 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 CH01 Director's details changed for Dr John Robert Spencer on 21 March 2013
28 Feb 2013 TM02 Termination of appointment of Filex Services Limited as a secretary
28 Feb 2013 AP04 Appointment of City Group P.L.C. as a secretary