MMGG PROPERTIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Satisfaction of charge 088759520002 in full

View Document

06/06/256 June 2025 Satisfaction of charge 088759520003 in full

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Change of share class name or designation

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Notification of John Stephen Smith as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Mr John Stephen Smith as a director on 2024-05-20

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mr Gerard Anthony Mason as a person with significant control on 2024-05-20

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Termination of appointment of Kevin Patrick Gorton as a director on 2022-06-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

06/01/226 January 2022 Amended micro company accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR GERRARD MASON

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088759520003

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088759520002

View Document

26/05/1526 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088759520001

View Document

25/02/1525 February 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088759520001

View Document

04/02/144 February 2014 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