MG PARTNERSHIP BUILDING SERVICES CONSULTING ENGINEERS LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Unaudited abridged accounts made up to 2024-08-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-15 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/05/2414 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
09/05/239 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
04/01/234 January 2023 | Registered office address changed from 1 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED England to Quadrant House South, Suite 2B Croydon Road Caterham CR3 6PD on 2023-01-04 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/05/216 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
06/05/216 May 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/05/2021 |
06/05/216 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MUNNERY |
06/05/216 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CUNNAH |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/02/2027 February 2020 | 31/08/19 UNAUDITED ABRIDGED |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/05/1927 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | 30/08/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
30/08/1730 August 2017 | Annual accounts for year ending 30 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
06/07/166 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAINES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/01/163 January 2016 | REGISTERED OFFICE CHANGED ON 03/01/2016 FROM SURREY HOUSE WHYTELEAFE BUSINESS VILLAGE WHYTELEAFE SURREY CR3 0AT |
07/11/157 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MELLUISH |
30/12/1430 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
01/11/131 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/11/1212 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
10/11/1210 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUNNAH / 01/10/2012 |
10/11/1210 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MELLUISH / 01/10/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
12/12/1112 December 2011 | DIRECTOR APPOINTED MICHAEL MELLUISH |
12/12/1112 December 2011 | DIRECTOR APPOINTED PAUL CUNNAH |
12/12/1112 December 2011 | VARYING SHARE RIGHTS AND NAMES |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/11/1011 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAINES / 01/10/2010 |
10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM MUNNERY / 01/10/2010 |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CHARLES GILBERT / 01/10/2010 |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM MUNNERY / 01/10/2009 |
16/10/0916 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GAINES / 01/10/2009 |
22/07/0922 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
06/05/096 May 2009 | PREVSHO FROM 31/10/2008 TO 31/08/2008 |
10/01/0910 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/0820 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 22 WOODMANSTERNE LANE BANSTEAD SURREY SM7 3EZ |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 22 WOODMANSTERNE LANE BANSTEAD SM7 3EZ |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | SECRETARY RESIGNED |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MG PARTNERSHIP BUILDING SERVICES CONSULTING ENGINEERS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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