MGD HOUGUEZ DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Change of details for Major Group Developments Limited as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-06

View Document

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

View Accounts

19/03/2419 March 2024 Notification of Major Group Developments Limited as a person with significant control on 2024-01-31

View Document

19/03/2419 March 2024 Termination of appointment of Ricky Aaron Millard as a director on 2024-03-06

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

11/07/2311 July 2023 Appointment of Mr Ricky Aaron Millard as a director on 2023-07-05

View Document

31/05/2331 May 2023 Appointment of Mr John David Bradley as a director on 2022-11-01

View Document

31/05/2331 May 2023 Appointment of Mr Matthew Allan Game as a director on 2022-11-01

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/04/2317 April 2023 Director's details changed

View Document

17/04/2317 April 2023 Director's details changed

View Document

14/04/2314 April 2023 Registered office address changed from 512 the Green House the Custard Factory Gibb Street Birmingham B9 4DP England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-04-14

View Document

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

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Cessation of Jacqueline Houguez-Simmons as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

07/11/227 November 2022 Termination of appointment of Jacqueline Houguez-Simmons as a director on 2022-11-01

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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