Advanced company searchLink opens in new window

MGL REALISATIONS (2022) LIMITED

Company number 03235904

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)
30 Jun 2017 PSC07 Cessation of Paul Raymond Masters as a person with significant control on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Paul Masters as a director on 30 June 2017
08 Dec 2016 AA Full accounts made up to 27 March 2016
14 Nov 2016 MR01 Registration of charge 032359040005, created on 10 November 2016
08 Nov 2016 MR04 Satisfaction of charge 1 in full
08 Nov 2016 MR04 Satisfaction of charge 3 in full
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
05 Jul 2016 AP03 Appointment of Miss Bhavisha Mistry as a secretary on 4 July 2016
05 Jul 2016 TM02 Termination of appointment of Mahesh Patel as a secretary on 4 July 2016
04 Jul 2016 ANNOTATION Rectified CH03 was removed from the public register on 17/08/2016 as it was factually inaccurate.
31 Dec 2015 AA Full accounts made up to 31 March 2015
09 Oct 2015 AD01 Registered office address changed from Unit 8 Centenary Park Coronet Way Salford Manchester M50 1RE to 75 Trafford Wharf Road Trafford Park Manchester M17 1ES on 9 October 2015
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
21 Apr 2015 AP01 Appointment of Mr Paul Masters as a director on 20 April 2015
12 Feb 2015 MR01 Registration of charge 032359040004, created on 9 February 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
27 Dec 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
26 Mar 2013 CH03 Secretary's details changed for Mr Mahesh Patel on 26 March 2013
26 Mar 2013 CH01 Director's details changed for Mr Nitin Passi on 26 March 2013
15 Nov 2012 AA Accounts for a small company made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from 12 Springfield Business Centre Springfield Lane Salford Manchester M3 7JQ on 26 June 2012
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3