- Company Overview for M & G PROPERTIES LIMITED (05209603)
- Filing history for M & G PROPERTIES LIMITED (05209603)
- People for M & G PROPERTIES LIMITED (05209603)
- Charges for M & G PROPERTIES LIMITED (05209603)
- More for M & G PROPERTIES LIMITED (05209603)
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) |
---|---|---|---|
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Apr 2019 | PSC04 | Change of details for Mr Alan John Sheldon as a person with significant control on 6 April 2016 | |
03 Apr 2019 | PSC04 | Change of details for Mr Alan John Sheldon as a person with significant control on 6 April 2016 | |
03 Apr 2019 | PSC01 | Notification of Karen Sheldon as a person with significant control on 6 April 2016 | |
29 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Alan John Sheldon as a person with significant control on 23 August 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Alan John Sheldon on 23 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
26 Oct 2016 | MR04 | Satisfaction of charge 052096030009 in full | |
02 Sep 2016 | CH01 | Director's details changed for Mr Alan John Sheldon on 6 April 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
02 Aug 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
11 Apr 2016 | MR01 | Registration of charge 052096030009, created on 7 April 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
06 Aug 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
16 Mar 2015 | TM02 | Termination of appointment of Jacqueline Ann Sheldon as a secretary on 3 March 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Alan John Sheldon on 6 February 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
08 Aug 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Alan John Sheldon on 23 September 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from Axis 15 Axis Court Mallard Way Riverside Buisness Park Swansea Vale Swansea SA7 0AJ on 3 October 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|