M F G PROPERTIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MFGP HOLDINGS LIMITED / 17/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MFGP HOLDINGS LIMITED / 16/12/2016

View Document

17/07/1717 July 2017 CESSATION OF CCM (PROPERTY HOLDINGS) LTD AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MFGP HOLDINGS LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND DENISE GIBBS / 04/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FFRENCH GIBBS / 04/01/2016

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FFRENCH GIBBS / 12/07/2012

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FFRENCH GIBBS / 12/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND DENISE GIBBS / 12/07/2012

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

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

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 TRANSFER OF INTERESTS IN FREEHOLD AND LEASEHOLD PROPERTIES 03/04/2008

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/08/028 August 2002 S369(4) SHT NOTICE MEET 29/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 S80A AUTH TO ALLOT SEC 29/07/02

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 EXEMPTION FROM APPOINTING AUDITORS 02/05/00

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/09/998 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 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