MMGG PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Satisfaction of charge 088759520002 in full |
06/06/256 June 2025 | Satisfaction of charge 088759520003 in full |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Change of share class name or designation |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Memorandum and Articles of Association |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
21/05/2421 May 2024 | Notification of John Stephen Smith as a person with significant control on 2024-05-20 |
21/05/2421 May 2024 | Appointment of Mr John Stephen Smith as a director on 2024-05-20 |
21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2024-05-20 |
21/05/2421 May 2024 | Change of details for Mr Gerard Anthony Mason as a person with significant control on 2024-05-20 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
12/10/2312 October 2023 | Micro company accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
01/12/221 December 2022 | Micro company accounts made up to 2021-12-31 |
21/09/2221 September 2022 | Termination of appointment of Kevin Patrick Gorton as a director on 2022-06-07 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
06/01/226 January 2022 | Amended micro company accounts made up to 2020-12-31 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
03/03/163 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GERRARD MASON |
03/03/163 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/06/159 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088759520003 |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088759520002 |
26/05/1526 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088759520001 |
25/02/1525 February 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
11/08/1411 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088759520001 |
04/02/144 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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