Advanced company searchLink opens in new window

MLG PROPERTY HOLDINGS LIMITED

Company number 10621089

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)
09 May 2024 AA Total exemption full accounts made up to 28 February 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
27 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2022 TM01 Termination of appointment of Jody Marie Humphreys as a director on 7 February 2022
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 96
06 Dec 2021 PSC07 Cessation of Michael John Le-Gallez as a person with significant control on 6 December 2021
06 Dec 2021 PSC01 Notification of Ian Keith Southworth as a person with significant control on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Michael John Le-Gallez as a director on 6 December 2021
08 Oct 2021 MR04 Satisfaction of charge 106210890003 in full
20 Sep 2021 AD01 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 20 September 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 AP01 Appointment of Mr Ian Keith Southworth as a director on 14 July 2021
14 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
17 Feb 2020 MR01 Registration of charge 106210890019, created on 31 January 2020
08 Feb 2020 MR01 Registration of charge 106210890018, created on 27 January 2020
14 Dec 2019 MR01 Registration of charge 106210890017, created on 9 December 2019
14 Dec 2019 MR04 Satisfaction of charge 106210890001 in full
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019