- Company Overview for MGS GROUNDWORKS LIMITED (12396057)
- Filing history for MGS GROUNDWORKS LIMITED (12396057)
- People for MGS GROUNDWORKS LIMITED (12396057)
- Registers for MGS GROUNDWORKS LIMITED (12396057)
- More for MGS GROUNDWORKS LIMITED (12396057)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 September 2022
|
|
14 Nov 2022 | AP01 | Appointment of Mr Mark Molloy as a director on 1 October 2022 | |
14 Nov 2022 | PSC01 | Notification of Mark Molloy as a person with significant control on 1 October 2022 | |
14 Nov 2022 | PSC05 | Change of details for Stanford Mns Limited as a person with significant control on 1 October 2022 | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2022
|
|
14 Nov 2022 | PSC02 | Notification of Stanford Mns Limited as a person with significant control on 28 September 2022 | |
14 Nov 2022 | PSC07 | Cessation of Stuart Robert Noakes as a person with significant control on 28 September 2022 | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
03 Oct 2022 | CERTNM |
Company name changed lincolns group LIMITED\certificate issued on 03/10/22
|
|
30 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2022
|
|
30 Sep 2022 | AD01 | Registered office address changed from 64 Stanford Avenue Brighton BN1 6FD England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 30 September 2022 | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 September 2022 | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mr Stuart Noakes as a person with significant control on 1 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
04 Apr 2022 | AD01 | Registered office address changed from Winton Amberstone Hailsham BN27 1PE England to 64 Stanford Avenue Brighton BN1 6FD on 4 April 2022 | |
04 Apr 2022 | PSC01 | Notification of Stuart Noakes as a person with significant control on 1 April 2022 | |
04 Apr 2022 | PSC07 | Cessation of Stuart Noakes as a person with significant control on 1 April 2022 |