- Company Overview for MG MINI LIMITED (08824607)
- Filing history for MG MINI LIMITED (08824607)
- People for MG MINI LIMITED (08824607)
- Charges for MG MINI LIMITED (08824607)
- More for MG MINI LIMITED (08824607)
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
|
|
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
|
|
24 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
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
|