Advanced company searchLink opens in new window

MLG PROPERTY GROUP LIMITED

Company number 11072583

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Dec 2021 PSC01 Notification of Ian Keith Southworth as a person with significant control on 6 December 2021
06 Dec 2021 PSC07 Cessation of Michael Le Gallez as a person with significant control on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Michael Le Gallez as a director on 6 December 2021
20 Sep 2021 AD01 Registered office address changed from Puro House 2 the Pavillions Knutsford Business Park Knutsford Cheshire WA16 8ZR England to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 20 September 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 100
05 Jul 2021 AP01 Appointment of Mr Ian Keith Southworth as a director on 6 June 2021
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
06 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
22 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
20 Feb 2018 MR01 Registration of charge 110725830001, created on 2 February 2018
06 Dec 2017 CH01 Director's details changed for Mr Mike Le Gallez on 6 December 2017
06 Dec 2017 PSC04 Change of details for Mr Mike Le Gallez as a person with significant control on 6 December 2017
20 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-20
  • GBP 1