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 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
  • GBP 2
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