MG PROJECT MANAGEMENT (CIVILS) LTD
Company number 10855232
- Company Overview for MG PROJECT MANAGEMENT (CIVILS) LTD (10855232)
- Filing history for MG PROJECT MANAGEMENT (CIVILS) LTD (10855232)
- People for MG PROJECT MANAGEMENT (CIVILS) LTD (10855232)
- More for MG PROJECT MANAGEMENT (CIVILS) LTD (10855232)
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 2023 | PSC04 | Change of details for Mr Michael Geary as a person with significant control on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Michael Geary on 8 August 2023 | |
08 Aug 2023 | CH03 | Secretary's details changed for Mrs Maxine Sarah Geary on 8 August 2023 | |
08 Aug 2023 | CH01 | Director's details changed for Mr Michael Geary on 8 August 2023 | |
08 Aug 2023 | PSC04 | Change of details for Mr Michael Geary as a person with significant control on 8 August 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from Pixiemead Millbridge Road Minehead TA24 8AG England to Amberley the Parks Minehead TA24 8BT on 8 August 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 24 May 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 24 May 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
28 Oct 2021 | AAMD | Amended total exemption full accounts made up to 24 May 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 24 May 2021 | |
23 Aug 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 24 May 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mr Michael Geary as a person with significant control on 13 July 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
13 Jul 2021 | CH01 | Director's details changed for Mr Michael Geary on 13 July 2020 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Michael Geary on 13 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr Michael Geary as a person with significant control on 13 July 2020 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 8 Victoria Street Wellington TA21 8HR United Kingdom to Pixiemead Millbridge Road Minehead TA24 8AG on 17 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates |