Advanced company searchLink opens in new window

MCGUINNESS WADDINGTON REAL ESTATE LTD

Company number 09696850

Filter by category

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 Apr 2022 AP01 Appointment of Mr Scott Noryl Harkness as a director on 30 March 2022
08 Apr 2022 AD01 Registered office address changed from 114-116 Colmore Row Victoria House Birmingham B3 3BD England to One Chapel Place London W1G 0BG on 8 April 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
16 Nov 2020 CH01 Director's details changed for Mrs Katie Rosemary Mcguinness on 21 August 2020
16 Nov 2020 CH01 Director's details changed for Mr Adam Mcguinness on 21 August 2020
16 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with updates
28 Oct 2019 PSC07 Cessation of Adam Mcguinness as a person with significant control on 18 October 2019
28 Oct 2019 PSC07 Cessation of Nicholas Charles Waddington as a person with significant control on 18 October 2019
28 Oct 2019 PSC02 Notification of Hoka Holdings Limited as a person with significant control on 18 October 2019
28 Oct 2019 PSC02 Notification of 4Wadds Limited as a person with significant control on 18 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
15 Feb 2018 AP01 Appointment of Mrs Sarah Ann Waddington as a director on 2 February 2018
15 Feb 2018 AP01 Appointment of Mrs Katie Rosemary Mcguinness as a director on 2 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
08 Sep 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from 102 Colmore Row Birmingham B3 3AG England to 114-116 Colmore Row Victoria House Birmingham B3 3BD on 8 September 2017
06 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates