MICK GEORGE CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
05/12/245 December 2024 | Resolutions |
05/12/245 December 2024 | Memorandum and Articles of Association |
19/11/2419 November 2024 | Satisfaction of charge 072871450003 in full |
19/11/2419 November 2024 | Satisfaction of charge 072871450002 in full |
23/06/2423 June 2024 | Change of details for Mick George Concrete Limited as a person with significant control on 2024-05-03 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
23/05/2423 May 2024 | Change of details for Mick George Concrete Ltd as a person with significant control on 2019-01-01 |
15/05/2415 May 2024 | Change of details for Mick George Concrete Ltd as a person with significant control on 2024-05-07 |
09/05/249 May 2024 | Termination of appointment of Michael Alexander George as a director on 2024-05-03 |
09/05/249 May 2024 | Appointment of Wendy Fiona Rogers as a secretary on 2024-05-03 |
09/05/249 May 2024 | Termination of appointment of Karen Ann Farrell as a secretary on 2024-05-03 |
09/05/249 May 2024 | Termination of appointment of Michael Eric George as a director on 2024-05-03 |
09/05/249 May 2024 | Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-05-03 |
09/05/249 May 2024 | Appointment of Edward Alexander Gretton as a director on 2024-05-03 |
07/05/247 May 2024 | Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-05-07 |
16/04/2416 April 2024 | Accounts for a dormant company made up to 2023-09-30 |
02/08/232 August 2023 | |
14/07/2314 July 2023 | Accounts for a dormant company made up to 2022-09-30 |
14/07/2314 July 2023 | |
05/07/235 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
06/02/236 February 2023 | Certificate of change of name |
03/01/233 January 2023 | Certificate of change of name |
14/12/2214 December 2022 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
27/01/2227 January 2022 | Satisfaction of charge 072871450001 in full |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
18/03/2018 March 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19 |
18/03/2018 March 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19 |
10/03/2010 March 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
10/03/2010 March 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
21/05/1921 May 2019 | CURREXT FROM 31/05/2019 TO 30/09/2019 |
26/03/1926 March 2019 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18 |
26/03/1926 March 2019 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18 |
12/03/1912 March 2019 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18 |
12/03/1912 March 2019 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18 |
01/02/191 February 2019 | DIRECTOR APPOINTED MR MICHAEL ALEXANDER GEORGE |
15/01/1915 January 2019 | SECRETARY APPOINTED MRS KAREN ANN FARRELL |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, SECRETARY JONATHAN STUMP |
09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICK GEORGE CONCRETE LTD |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
18/04/1818 April 2018 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/17 |
18/04/1818 April 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17 |
18/04/1818 April 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/17 |
09/04/189 April 2018 | ADOPT ARTICLES 23/03/2018 |
04/04/184 April 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17 |
04/04/184 April 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072871450003 |
20/03/1820 March 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/17 |
20/03/1820 March 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072871450002 |
14/02/1714 February 2017 | CURREXT FROM 10/05/2017 TO 31/05/2017 |
17/01/1717 January 2017 | 10/05/16 TOTAL EXEMPTION FULL |
03/11/163 November 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/07/1630 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072871450001 |
17/06/1617 June 2016 | PREVSHO FROM 31/05/2016 TO 10/05/2016 |
11/05/1611 May 2016 | CURRSHO FROM 30/09/2016 TO 31/05/2016 |
11/05/1611 May 2016 | SECRETARY APPOINTED MR JONATHAN PAUL STUMP |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR JONATHAN PAUL STUMP |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR MICHAEL ERIC GEORGE |
11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR NEAL HARBY |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/07/1530 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/07/142 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/07/1322 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
21/02/1221 February 2012 | CURREXT FROM 30/06/2012 TO 30/09/2012 |
21/02/1221 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
27/06/1127 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MICK GEORGE CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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