MNG PROPERTIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Director's details changed for Mr Matthew John Spencer on 2022-01-13

View Document

14/01/2214 January 2022 Change of details for Mr Matthew John Spencer as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Rev Gary Spencer as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Nathan Peter Spencer on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Mr Nathan Peter Spencer on 2022-01-13

View Document

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

View Document

13/01/2213 January 2022 Director's details changed for Rev Gary Spencer on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Matthew John Spencer as a person with significant control on 2022-01-13

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/1923 December 2019 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