Advanced company searchLink opens in new window

M. G. (140) MANAGEMENT COMPANY LIMITED

Company number 02550309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2025 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 10 January 2025
01 Nov 2024 AA Accounts for a dormant company made up to 1 March 2024
01 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
22 Nov 2023 AA Accounts for a dormant company made up to 1 March 2023
24 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Oct 2022 AA Accounts for a dormant company made up to 1 March 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 1 March 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 1 March 2020
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
21 Oct 2019 AA Accounts for a dormant company made up to 1 March 2019
30 Oct 2018 AA Accounts for a dormant company made up to 1 March 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 1 March 2017
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 1 March 2016
28 Oct 2015 AA Accounts for a dormant company made up to 1 March 2015
28 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
28 Oct 2015 CH01 Director's details changed for Lynette Naomi Violet Baker on 28 October 2015
23 Feb 2015 AP01 Appointment of Mrs Angela Marie Peppiatt as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Richard Gurney as a director on 23 February 2015
05 Nov 2014 AA Accounts for a dormant company made up to 1 March 2014