M G ACCESS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Memorandum and Articles of Association |
07/03/257 March 2025 | Notification of a person with significant control statement |
06/03/256 March 2025 | Notification of Jacqueline Houlding as a person with significant control on 2016-04-06 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-26 with updates |
06/03/256 March 2025 | Cessation of Jacqueline Houlding as a person with significant control on 2025-02-26 |
06/03/256 March 2025 | Cessation of Graham Houlding as a person with significant control on 2025-02-26 |
06/03/256 March 2025 | Change of details for Mr Graham Houlding as a person with significant control on 2016-04-06 |
05/03/255 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
05/03/255 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
27/02/2527 February 2025 | Appointment of Luke Patrick Menzer as a director on 2025-02-26 |
27/02/2527 February 2025 | Termination of appointment of Jacqueline Houlding as a secretary on 2025-02-26 |
27/02/2527 February 2025 | Termination of appointment of Graham Houlding as a director on 2025-02-26 |
27/02/2527 February 2025 | Termination of appointment of Jacqueline Houlding as a director on 2025-02-26 |
27/02/2527 February 2025 | Appointment of Joseph Harry Goodyear as a director on 2025-02-26 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-04-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-04-30 |
15/07/1915 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
10/10/1810 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOULDING / 26/07/2018 |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM HOULDING / 26/07/2018 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOULDING / 26/07/2018 |
05/10/185 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HOULDING / 26/07/2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
25/09/1725 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CURREXT FROM 31/03/2017 TO 30/04/2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
26/02/1626 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/02/1525 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOULDING / 13/02/2010 |
23/02/1023 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOULDING / 13/02/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: UNIT 2, HAWKESWORTH MILL HAWKESWORTH ROAD HORSFORTH WEST YORKSHIRE LS18 AJP |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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