Advanced company searchLink opens in new window

MG MINI LIMITED

Company number 08824607

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)
20 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/17
25 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
28 Feb 2017 AA Full accounts made up to 31 May 2016
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
04 Jan 2017 CH01 Director's details changed for Miss Victoria George on 21 May 2016
30 Jul 2016 MR01 Registration of charge 088246070001, created on 22 July 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
07 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
22 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 May 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2015 AD01 Registered office address changed from C/O Mick George Limited Second Drove St Ives Cambridgeshire PE27 4YQ to 6 Lancaster Way Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 27 November 2015
17 Mar 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
24 Dec 2013 CH01 Director's details changed for Mr Neil Graham Johnson on 23 December 2013
24 Dec 2013 AD01 Registered office address changed from Apollo House Isis Way Minerva Business Park Lynch Wood Peterborough PE2 6QR United Kingdom on 24 December 2013
23 Dec 2013 AP01 Appointment of Mr Michael Eric George as a director
23 Dec 2013 TM01 Termination of appointment of Matthew Ingle as a director
23 Dec 2013 AP01 Appointment of Mr Neil Graham Johnson as a director
23 Dec 2013 AP01 Appointment of Miss Victoria George as a director
23 Dec 2013 AP01 Appointment of Mr Michael Alexander George as a director
23 Dec 2013 AP01 Appointment of Mr Jonathan Paul Stump as a director
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 1