MPG LOCAL PUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Cessation of Christopher Palmer as a person with significant control on 2025-01-13

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Appointment of Mr Gary Lee Taylor as a director on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

05/12/245 December 2024 Change of details for Mr Christopher Palmer as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Mr Anthony Gallagher as a person with significant control on 2024-12-05

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Appointment of Sir Anthony Christopher Gallagher as a director on 2021-09-28

View Document

01/07/211 July 2021 Change of details for Mr Christopher Palmer as a person with significant control on 2021-03-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 34 PARK STREET LONDON W1K 2JD UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PALMER / 01/01/2019

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH MURDOCH

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GALLAGHER

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 01/01/19 STATEMENT OF CAPITAL GBP 4

View Document

12/12/1912 December 2019 01/01/19 STATEMENT OF CAPITAL GBP 6

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information