MHG DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of affairs

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Resolutions

View Document

05/04/235 April 2023 Registered office address changed from Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG United Kingdom to The Hart Shaw Building, Europa Link Sheffield Business Park Sheffield S9 1XU on 2023-04-05

View Document

23/02/2323 February 2023 Change of details for Andrew Peter Goodchild as a person with significant control on 2020-12-22

View Document

23/02/2323 February 2023 Change of details for Mr Daniel Paul Mcfadden as a person with significant control on 2020-12-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Daniel Paul Mcfadden on 2020-12-22

View Document

22/02/2322 February 2023 Director's details changed for Andrew Peter Goodchild on 2020-12-22

View Document

27/10/2227 October 2022 Termination of appointment of John Alexander Hough as a director on 2022-10-22

View Document

18/02/2218 February 2022 Registration of charge 106202950005, created on 2022-02-07

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

02/02/222 February 2022 Change of details for John Alexander Hough as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Andrew Peter Goodchild as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Daniel Paul Mcfadden as a person with significant control on 2022-02-02

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registration of charge 106202950004, created on 2021-12-15

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP UNITED KINGDOM

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106202950001

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106202950003

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106202950002

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106202950001

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/02/1715 February 2017 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