MMCG HOLDINGS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Anne Helen Blakey. Termination date: 2024-03-20. 2024-03-20 View Report
Mortgage. Charge creation date: 2024-03-06. Charge number: 090316600002. 2024-03-14 View Report
Incorporation. Memorandum articles. 2024-03-13 View Report
Resolution. Description: Resolutions. 2024-03-13 View Report
Resolution. Description: Resolutions. 2023-09-14 View Report
Incorporation. Memorandum articles. 2023-09-08 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-08-16 View Report
Accounts. Accounts type group. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Officers. Officer name: Mr James Dinwoodie. Appointment date: 2023-02-01. 2023-02-01 View Report
Officers. Termination date: 2022-12-08. Officer name: Daren Robert Harris. 2022-12-08 View Report
Resolution. Description: Resolutions. 2022-10-13 View Report
Capital. Capital allotment shares. 2022-10-12 View Report
Accounts. Accounts type group. 2022-09-15 View Report
Officers. Appointment date: 2022-07-27. Officer name: Mrs Anne Helen Blakey. 2022-07-27 View Report
Confirmation statement. Statement. 2022-06-09 View Report
Resolution. Description: Resolutions. 2022-06-07 View Report
Incorporation. Memorandum articles. 2022-06-07 View Report
Capital. Capital return purchase own shares. 2022-06-01 View Report
Capital. Capital name of class of shares. 2022-05-31 View Report
Capital. Capital variation of rights attached to shares. 2022-05-30 View Report
Capital. Capital name of class of shares. 2022-05-27 View Report
Capital. Capital variation of rights attached to shares. 2022-05-27 View Report
Capital. Capital cancellation shares. 2022-04-28 View Report
Resolution. Description: Resolutions. 2022-04-21 View Report
Incorporation. Memorandum articles. 2022-04-21 View Report
Persons with significant control. Cessation date: 2022-04-11. Psc name: Philip John Burgan. 2022-04-20 View Report
Persons with significant control. Psc name: Mmcg Topco Holdings Limited. Notification date: 2022-04-11. 2022-04-20 View Report
Officers. Termination date: 2021-12-31. Officer name: Peter Gervais Fagan. 2021-12-31 View Report
Mortgage. Charge number: 090316600001. Charge creation date: 2021-11-02. 2021-11-03 View Report
Resolution. Description: Resolutions. 2021-07-07 View Report
Confirmation statement. Statement with updates. 2021-05-19 View Report
Officers. Termination date: 2021-05-12. Officer name: Victoria Craddock. 2021-05-19 View Report
Accounts. Accounts type group. 2021-05-07 View Report
Officers. Officer name: Mr Daren Robert Harris. Appointment date: 2021-04-20. 2021-04-22 View Report
Officers. Termination date: 2021-02-25. Officer name: Grace Thomas. 2021-04-21 View Report
Incorporation. Memorandum articles. 2021-04-21 View Report
Resolution. Description: Resolutions. 2021-04-21 View Report
Capital. Capital return purchase own shares. 2021-04-08 View Report
Resolution. Description: Resolutions. 2021-04-07 View Report
Capital. Capital name of class of shares. 2021-03-31 View Report
Officers. Officer name: Nigel Myers. Termination date: 2021-03-12. 2021-03-15 View Report
Accounts. Change account reference date company current extended. 2021-02-24 View Report
Incorporation. Memorandum articles. 2020-12-22 View Report
Resolution. Description: Resolutions. 2020-12-22 View Report
Capital. Capital allotment shares. 2020-12-14 View Report
Officers. Officer name: Mr Christopher John Womack. Appointment date: 2020-10-08. 2020-10-13 View Report
Officers. Officer name: Mrs Victoria Craddock. Appointment date: 2020-10-08. 2020-10-13 View Report
Officers. Officer name: Mr Nigel Myers. Appointment date: 2020-10-08. 2020-10-13 View Report
Officers. Termination date: 2020-10-08. Officer name: Christopher Ball. 2020-10-09 View Report