MNG PROPERTIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/08/256 August 2025 | Accounts for a dormant company made up to 2024-12-31 | 
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 25/10/2425 October 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 16/05/2416 May 2024 | Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD England to Cashs Business Centre 1st Floor, 228 Widdrington Road Coventry CV1 4PB on 2024-05-16 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 28/12/2328 December 2023 | Confirmation statement made on 2023-12-22 with no updates | 
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates | 
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-12-31 | 
| 17/01/2217 January 2022 | Director's details changed for Mr Matthew John Spencer on 2022-01-13 | 
| 14/01/2214 January 2022 | Change of details for Mr Matthew John Spencer as a person with significant control on 2022-01-13 | 
| 13/01/2213 January 2022 | Change of details for Rev Gary Spencer as a person with significant control on 2022-01-13 | 
| 13/01/2213 January 2022 | Director's details changed for Mr Nathan Peter Spencer on 2022-01-13 | 
| 13/01/2213 January 2022 | Director's details changed for Mr Nathan Peter Spencer on 2022-01-13 | 
| 13/01/2213 January 2022 | Registered office address changed from 1 Church Street Studley B80 7LG England to 26 the Green Kings Norton Birmingham B38 8SD on 2022-01-13 | 
| 13/01/2213 January 2022 | Director's details changed for Rev Gary Spencer on 2022-01-13 | 
| 13/01/2213 January 2022 | Change of details for Mr Matthew John Spencer as a person with significant control on 2022-01-13 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with no updates | 
| 07/12/217 December 2021 | Registered office address changed from 71 Marsham Road Kings Heath Birmingham West Midlands B14 5HF England to 1 Church Street Studley B80 7LG on 2021-12-07 | 
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 23/12/1923 December 2019 | 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