- Company Overview for M & G PROPERTIES (SUSSEX) LIMITED (03778275)
- Filing history for M & G PROPERTIES (SUSSEX) LIMITED (03778275)
- People for M & G PROPERTIES (SUSSEX) LIMITED (03778275)
- Charges for M & G PROPERTIES (SUSSEX) LIMITED (03778275)
- More for M & G PROPERTIES (SUSSEX) LIMITED (03778275)
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) |
---|---|---|---|
14 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
21 Jul 2018 | MR01 | Registration of charge 037782750019, created on 20 July 2018 | |
01 Feb 2018 | MR01 | Registration of charge 037782750018, created on 31 January 2018 | |
05 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
13 Jun 2017 | MR01 | Registration of charge 037782750017, created on 12 June 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | CH03 | Secretary's details changed for Nicholas Mukherjee on 6 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 Feb 2015 | AP01 | Appointment of Emma Blackburn as a director on 15 January 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Nicholas Mukherjee on 15 January 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Sep 2014 | MR01 | Registration of charge 037782750016, created on 23 September 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Feb 2014 | TM01 | Termination of appointment of Dilip Mukherjee as a director | |
18 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
18 Jun 2013 | TM01 | Termination of appointment of Nicole Mukherjee as a director | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
06 Sep 2012 | AD01 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3LD on 6 September 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders |