- Company Overview for M 25 GROUP LIMITED (02261658)
- Filing history for M 25 GROUP LIMITED (02261658)
- People for M 25 GROUP LIMITED (02261658)
- Charges for M 25 GROUP LIMITED (02261658)
- More for M 25 GROUP LIMITED (02261658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2015 | TM01 | Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015 | |
16 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2014 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
Statement of capital on 2015-03-16
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
04 Dec 2013 | MR04 | Satisfaction of charge 13 in full | |
04 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
13 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
24 Aug 2012 | CH01 | Director's details changed for Mr Peter Laurence Murphy on 24 August 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Roger David Adelman on 24 August 2012 | |
24 Aug 2012 | CH03 | Secretary's details changed for Mr Harry Tobias Klahr on 24 August 2012 | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
20 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Harry Tobias Klahr on 20 October 2011 | |
20 Oct 2011 | CH03 | Secretary's details changed for Harry Tobias Klahr on 20 September 2011 |