MTG PROPERTY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 090331150009, created on 2025-05-12

View Document

12/05/2512 May 2025 Registration of charge 090331150008, created on 2025-05-12

View Document

12/05/2512 May 2025 Registration of charge 090331150010, created on 2025-05-12

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Registration of charge 090331150007, created on 2024-12-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Change of details for Mr Mohammed Tasawar Ghafoor as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Registered office address changed from 1 Lynwood Road Blackburn Lancashire BB2 6HP to 204 Preston New Road Blackburn BB2 6PN on 2024-04-02

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

07/04/217 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 090331150006

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/03/2023 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090331150004

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090331150003

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090331150005

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090331150001

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090331150002

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090331150001

View Document

06/09/186 September 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

09/10/179 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 CURREXT FROM 31/05/2015 TO 31/07/2015

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED MTG PROPERTY CONSULTANTS LTD CERTIFICATE ISSUED ON 21/02/15

View Document

03/02/153 February 2015 COMPANY NAME CHANGED HOLLIN BANK HOUSE LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

23/01/1523 January 2015 CHANGE OF NAME 05/01/2015

View Document

09/05/149 May 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


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