- Company Overview for MPG PROPERTIES LTD (08966096)
- Filing history for MPG PROPERTIES LTD (08966096)
- People for MPG PROPERTIES LTD (08966096)
- Charges for MPG PROPERTIES LTD (08966096)
- More for MPG PROPERTIES LTD (08966096)
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 Sep 2016 | MR05 | All of the property or undertaking has been released from charge 089660960020 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | MR01 | Registration of charge 089660960026, created on 14 June 2016 | |
08 Jan 2016 | MR01 | Registration of charge 089660960025, created on 22 December 2015 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Martin Stanley Gordon on 1 June 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mrs Pauline Lynda Gordon on 1 June 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mrs Karen Caroline Selmon on 1 June 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Martin Stewart Henshaw on 1 June 2015 | |
17 Jul 2015 | MR01 | Registration of charge 089660960024, created on 29 June 2015 | |
16 Jul 2015 | MR04 | Satisfaction of charge 089660960017 in full | |
16 Jul 2015 | MR01 | Registration of charge 089660960023, created on 29 June 2015 | |
16 Jul 2015 | MR01 | Registration of charge 089660960022, created on 29 June 2015 | |
19 May 2015 | MR04 | Satisfaction of charge 089660960010 in full | |
19 May 2015 | MR04 | Satisfaction of charge 089660960008 in full | |
19 May 2015 | MR04 | Satisfaction of charge 089660960007 in full | |
19 May 2015 | MR04 | Satisfaction of charge 089660960006 in full | |
06 May 2015 | AD01 | Registered office address changed from 56 Crown Road Carlisle Cumbria CA2 7QQ to The Old Mill Thurstonfield Carlisle Cumbria CA5 6HQ on 6 May 2015 | |
01 May 2015 | MR01 | Registration of charge 089660960021, created on 17 April 2015 | |
06 Jan 2015 | MR01 | Registration of charge 089660960020, created on 19 December 2014 | |
06 Jan 2015 | MR01 | Registration of charge 089660960019, created on 19 December 2014 | |
05 Jan 2015 | MR01 | Registration of charge 089660960018, created on 18 December 2014 | |
27 Nov 2014 | MR01 | Registration of charge 089660960016, created on 25 November 2014 | |
27 Nov 2014 | MR01 | Registration of charge 089660960017, created on 25 November 2014 |