MMG PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Registration of charge 079002710003, created on 2024-04-05

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

04/10/234 October 2023 Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-10-04

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALA MANJIT SINGH GILL / 04/10/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MALA MANJIT SINGH GILL / 04/10/2019

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JULIUS

View Document

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT JULIUS / 10/10/2015

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALA MANJIT SINGH GILL / 20/10/2013

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079002710001

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079002710002

View Document

30/01/1430 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ANTHONY ROBERT JULIUS

View Document

10/09/1310 September 2013 SECOND FILING WITH MUD 06/01/13 FOR FORM AR01

View Document

09/08/139 August 2013 SECOND FILING FOR FORM SH01

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 SOLVENCY STATEMENT DATED 15/07/13

View Document

15/07/1315 July 2013 STATEMENT BY DIRECTORS

View Document

15/07/1315 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 12.00

View Document

15/07/1315 July 2013 SHARE PREMIUM ACCOUNT REDUCED 15/07/2013

View Document

25/02/1325 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM, SHAH DODHIA & CO 173 CLEVELAND STREET, LONDON, W1T 6QR

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALA MANJIT SINGH GILL / 06/01/2013

View Document

10/07/1210 July 2012 SECOND FILING FOR FORM SH01

View Document

18/05/1218 May 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MALA MANJIT SINGH GILL

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM, 51 GLOUCESTER TERRACE, LONDON, W2 3DQ, UNITED KINGDOM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAGMAIL SINGH GILL

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED GPL SUBCO9 LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

24/04/1224 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 12.00

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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