- Company Overview for MGR REALISATIONS LIMITED (05974909)
- Filing history for MGR REALISATIONS LIMITED (05974909)
- People for MGR REALISATIONS LIMITED (05974909)
- Charges for MGR REALISATIONS LIMITED (05974909)
- Insolvency for MGR REALISATIONS LIMITED (05974909)
- More for MGR REALISATIONS LIMITED (05974909)
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) |
---|---|---|---|
31 Jul 2020 | TM01 | Termination of appointment of John Nicholas Mills as a director on 31 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Stephen Richard Johnson as a director on 15 July 2020 | |
10 Jun 2020 | MR01 | Registration of charge 059749090007, created on 8 June 2020 | |
06 Dec 2019 | SH20 | Statement by Directors | |
06 Dec 2019 | SH19 |
Statement of capital on 6 December 2019
|
|
06 Dec 2019 | CAP-SS | Solvency Statement dated 10/10/19 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
29 Jul 2019 | AA | Full accounts made up to 23 February 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
21 Jun 2018 | AA | Full accounts made up to 24 February 2018 | |
15 Feb 2018 | MR04 | Satisfaction of charge 4 in full | |
02 Feb 2018 | MR04 | Satisfaction of charge 059749090005 in full | |
30 Jan 2018 | MR01 | Registration of charge 059749090006, created on 25 January 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
11 Aug 2017 | AP01 | Appointment of Mr Gregory Vincent Pateras as a director on 7 August 2017 | |
02 Aug 2017 | AA | Full accounts made up to 25 February 2017 | |
09 Nov 2016 | AA | Full accounts made up to 27 February 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
02 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
09 Oct 2015 | TM01 | Termination of appointment of Arnu Kumar Misra as a director on 9 October 2015 | |
21 Jul 2015 | AA | Full accounts made up to 28 February 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from Gillibrands Road Skelmersdale West Lancashire WN8 9TB to Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ on 27 February 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
05 Sep 2014 | AA | Full accounts made up to 1 March 2014 |