M D G PROPERTIES LTD

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

09/02/249 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Registration of charge 058288610005, created on 2024-01-05

View Document

17/01/2417 January 2024 Registration of charge 058288610006, created on 2024-01-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Change of details for Martin Guy Wightman as a person with significant control on 2023-03-22

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 10/01/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 10/01/2020

View Document

13/07/2013 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 10/01/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 41 LEDGER LANE WAKEFIELD WF1 2PQ ENGLAND

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 3 WOODSTOCK GARDENS BARNSLEY S75 1DQ ENGLAND

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GUY WIGHTMAN

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 41 LEDGER LANE WAKEFIELD WEST YORKSHIRE WF1 2PQ ENGLAND

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 16/01/2018

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 16/01/2018

View Document

27/01/1827 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 3 WOODSTOCK GARDENS BARNSLEY SOUTH YORKSHIRE S75 1DQ

View Document

27/07/1627 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 20/07/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/07/1413 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 01/08/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 WOODSTOCK GARDENS BARNSLEY SOUTH YORKSHIRE S75 1DQ UNITED KINGDOM

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 23/11/2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 23/11/2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 14A LINGWELL GATE LANE OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 2NU

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR DUANE BYRNES

View Document

05/07/125 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUY WIGHTMAN / 25/05/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUANE GARY BYRNES / 25/05/2010

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN WIGHTMAN / 18/03/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 41 LEDGER LANE WAKEFIELD WF1 2PQ

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company