- Company Overview for MLG PROPERTY HOLDINGS LIMITED (10621089)
- Filing history for MLG PROPERTY HOLDINGS LIMITED (10621089)
- People for MLG PROPERTY HOLDINGS LIMITED (10621089)
- Charges for MLG PROPERTY HOLDINGS LIMITED (10621089)
- More for MLG PROPERTY HOLDINGS LIMITED (10621089)
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 Aug 2019 | MR01 | Registration of charge 106210890016, created on 29 July 2019 | |
29 May 2019 | MR01 | Registration of charge 106210890015, created on 17 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
23 Feb 2019 | MR01 | Registration of charge 106210890014, created on 22 February 2019 | |
25 Jan 2019 | MR01 | Registration of charge 106210890013, created on 18 January 2019 | |
05 Dec 2018 | MR01 | Registration of charge 106210890011, created on 30 November 2018 | |
05 Dec 2018 | MR01 | Registration of charge 106210890012, created on 30 November 2018 | |
24 Nov 2018 | MR01 | Registration of charge 106210890010, created on 8 November 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Oct 2018 | MR01 | Registration of charge 106210890009, created on 26 October 2018 | |
20 Oct 2018 | MR01 | Registration of charge 106210890008, created on 19 October 2018 | |
08 Oct 2018 | MR01 | Registration of charge 106210890006, created on 5 October 2018 | |
08 Oct 2018 | MR01 | Registration of charge 106210890007, created on 4 October 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mr Michael John Le-Gallez as a person with significant control on 11 June 2018 | |
29 Aug 2018 | PSC07 | Cessation of Jody Marie Humphreys as a person with significant control on 11 June 2018 | |
29 Aug 2018 | PSC01 | Notification of Jody Marie Humphreys as a person with significant control on 11 June 2018 | |
29 Aug 2018 | PSC01 | Notification of Jody Marie Humphreys as a person with significant control on 11 June 2018 | |
29 Aug 2018 | MR01 | Registration of charge 106210890005, created on 28 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 106210890003, created on 3 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 106210890004, created on 21 August 2018 | |
15 Aug 2018 | MR01 | Registration of charge 106210890002, created on 14 August 2018 | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
11 Jun 2018 | AP01 | Appointment of Jody Marie Humphreys as a director on 11 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 11 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates |