Advanced company searchLink opens in new window

M&G REAL ESTATE LIMITED

Company number 03852763

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)
04 Sep 2018 TM01 Termination of appointment of Christopher John Andrews as a director on 31 August 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 AP01 Appointment of Mr Martin Alexander Towns as a director on 23 March 2018
27 Mar 2018 AP01 Appointment of Mr Simon Humphrey Westland Pilcher as a director on 23 March 2018
27 Mar 2018 TM01 Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
20 Jul 2017 AA Full accounts made up to 31 December 2016
03 Mar 2017 AP01 Appointment of Mr Jonathan Peter Mcclelland as a director on 21 February 2017
07 Feb 2017 CH01 Director's details changed for Chiang Ling Ng on 23 January 2017
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
14 Jun 2016 TM01 Termination of appointment of Martin Lewis as a director on 13 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Christopher John Andrews on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Chiang Ling Ng on 9 June 2016
18 Apr 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AP01 Appointment of Chiang Ling Ng as a director on 1 April 2016
07 Apr 2016 TM01 Termination of appointment of Scott Ronald Girard as a director on 1 April 2016
05 Apr 2016 TM01 Termination of appointment of Anthony John Ashplant as a director on 23 March 2016
21 Oct 2015 CH01 Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015
07 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
21 Sep 2015 AA Full accounts made up to 31 December 2014
27 May 2015 CH01 Director's details changed for Mr Sanjeev Sharma on 26 May 2015
24 Apr 2015 CH01 Director's details changed for Mr Christopher John Andrews on 20 April 2015
04 Feb 2015 AP01 Appointment of Mr Nicholas Martin Brown as a director on 2 February 2015
28 Oct 2014 TM01 Termination of appointment of Derek James Forbes as a director on 25 October 2014
10 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000