Advanced company searchLink opens in new window

M & G PROPERTIES (SUSSEX) LIMITED

Company number 03778275

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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