MLG DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RR PROJECTS LIMITED

View Document

06/10/206 October 2020 CESSATION OF ACER HOLDINGS LIMITED AS A PSC

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JOHN PETER REECE

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JOHN FLYNN

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

18/10/1918 October 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID ROE / 15/09/2014

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092188960002

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092188960001

View Document

17/10/1717 October 2017 CESSATION OF PATRICK DAVID ROE AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACER HOLDINGS LIMITED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/12/151 December 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM FLAT 2, GRANARY COURT MARKET PLACE BAWTRY DONCASTER DN10 6JL UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information