M G ACCESS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Notification of Jacqueline Houlding as a person with significant control on 2016-04-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

06/03/256 March 2025 Cessation of Jacqueline Houlding as a person with significant control on 2025-02-26

View Document

06/03/256 March 2025 Cessation of Graham Houlding as a person with significant control on 2025-02-26

View Document

06/03/256 March 2025 Change of details for Mr Graham Houlding as a person with significant control on 2016-04-06

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

27/02/2527 February 2025 Appointment of Luke Patrick Menzer as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Jacqueline Houlding as a secretary on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Graham Houlding as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Jacqueline Houlding as a director on 2025-02-26

View Document

27/02/2527 February 2025 Appointment of Joseph Harry Goodyear as a director on 2025-02-26

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/07/1915 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOULDING / 26/07/2018

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HOULDING / 26/07/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOULDING / 26/07/2018

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HOULDING / 26/07/2018

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOULDING / 13/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOULDING / 13/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: UNIT 2, HAWKESWORTH MILL HAWKESWORTH ROAD HORSFORTH WEST YORKSHIRE LS18 AJP

View Document

13/02/0613 February 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