Based in Chester, Mlw Properties Ltd was registered on 22 June 2009, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed as Lloyd Williams, Edward Michael, Morrison, Ian George, Williams, Hugh Michael for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD WILLIAMS, Edward Michael | 22 June 2009 | - | 1 |
MORRISON, Ian George | 22 June 2009 | - | 1 |
WILLIAMS, Hugh Michael | 22 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
CH01 - Change of particulars for director | 22 June 2020 | |
AA - Annual Accounts | 06 May 2020 | |
CS01 - N/A | 25 June 2019 | |
CH01 - Change of particulars for director | 07 May 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AD01 - Change of registered office address | 04 April 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AA - Annual Accounts | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 21 December 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA01 - Change of accounting reference date | 10 December 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 22 June 2009 | |
NEWINC - New incorporation documents | 22 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 16 December 2010 | Outstanding |
N/A |