About

Registered Number: 06940304
Date of Incorporation: 22/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 24 Nicholas Street, Chester, CH1 2AU

 

Having been setup in 2009, Mlw Properties Ltd has its registered office in Chester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Lloyd Williams, Edward Michael, Morrison, Ian George, Williams, Hugh Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.