About

Registered Number: 03842942
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 22-26 King Street, Kings Lynn, Norfolk, PE30 1HJ

 

M G Property Developments Ltd was established in 1999, it has a status of "Active". We don't know the number of employees at the business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Carol Vivien 31 May 2006 - 1
GRIEF, Jennifer Anne 16 September 1999 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 18 July 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 14 June 2013
AAMD - Amended Accounts 27 February 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 26 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
225 - Change of Accounting Reference Date 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.