MICK GEORGE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Satisfaction of charge 024178310031 in full

View Document

17/12/2417 December 2024 Part of the property or undertaking has been released from charge 024178310029

View Document

17/12/2417 December 2024 Satisfaction of charge 024178310026 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 024178310028 in full

View Document

09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/08/2415 August 2024 Director's details changed for Mr Jonathan Paul Stump on 2010-08-20

View Document

15/08/2415 August 2024 Director's details changed for Mr Jonathan Paul Stump on 2010-09-28

View Document

15/08/2415 August 2024 Director's details changed for Mr Jonathan Paul Stump on 2018-03-25

View Document

26/06/2426 June 2024 Satisfaction of charge 024178310027 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 024178310025 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 024178310023 in full

View Document

22/05/2422 May 2024 Director's details changed for Mr Michael Alexander George on 2024-05-07

View Document

14/05/2414 May 2024 Cessation of Michael Eric George as a person with significant control on 2024-05-03

View Document

14/05/2414 May 2024 Notification of Hanson Quarry Products Europe Limited as a person with significant control on 2024-05-03

View Document

10/05/2410 May 2024 Appointment of Dr Simon Lloyd Willis as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr James Stuart Whitelaw as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Edward Alexander Gretton as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Neil Graham Johnson as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Ryan Lee Ward as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Karen Ann Farrell as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Karen Ann Farrell as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Wendy Fiona Rogers as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Stuart Andrew Costello as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Joseph Andrew Gossage as a director on 2024-05-03

View Document

07/05/247 May 2024 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-05-07

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/07/2314 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

23/04/2323 April 2023 Registration of charge 024178310031, created on 2023-04-17

View Document

14/12/2214 December 2022 Part of the property or undertaking has been released from charge 024178310029

View Document

09/11/229 November 2022 Satisfaction of charge 8 in full

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Sub-division of shares on 2022-09-13

View Document

11/10/2211 October 2022 Change of share class name or designation

View Document

11/10/2211 October 2022 Change of share class name or designation

View Document

11/10/2211 October 2022 Particulars of variation of rights attached to shares

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Satisfaction of charge 024178310024 in full

View Document

24/11/2124 November 2021 Change of details for Mr Michael Eric George as a person with significant control on 2021-09-06

View Document

10/11/2110 November 2021 Termination of appointment of Geoffrey Craven as a director on 2021-11-05

View Document

27/10/2127 October 2021 Termination of appointment of Peter David Newman as a director on 2021-10-01

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN HARDY

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024178310029

View Document

09/03/209 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ALAN JOHN HARDY

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JOSEPH ANDREW GOSSAGE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS KAREN ANN FARRELL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR STUART ANDREW COSTELLO

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR RYAN LEE WARD

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

21/05/1921 May 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 024178310028

View Document

05/03/195 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN STUMP

View Document

09/01/199 January 2019 SECRETARY APPOINTED MRS KAREN ANN FARRELL

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024178310027

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310021

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310020

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310018

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310017

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/03/171 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024178310026

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024178310025

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024178310024

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024178310023

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310022

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024178310019

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL STUMP / 01/08/2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM MEADOW LANE ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 4YQ

View Document

22/06/1522 June 2015 ADOPT ARTICLES 29/05/2015

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024178310022

View Document

20/01/1520 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID NEWMAN / 01/01/2013

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM JOHNSON / 01/01/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL STUMP / 01/01/2013

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024178310021

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024178310020

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024178310019

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024178310018

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024178310017

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STUMP / 01/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM JOHNSON / 01/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GEORGE

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC GEORGE / 01/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STUMP / 01/08/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CRAVEN / 16/06/2010

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED NEIL GRAHAM JOHNSON

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 COMPANY NAME CHANGED MICK GEORGE (HAULAGE) LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

13/06/0513 June 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

22/09/0022 September 2000 AUD RESIGN STAT-SECTION 394

View Document

30/08/0030 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: SECOND DROVE MEADOW LANE ST.IVES HUNTINGTON CAMBS PE17 4YQ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/09/9211 September 1992 SECRETARY RESIGNED

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/8929 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information