MGIC HOLDINGS LIMITED

Staley House Staley House, Stalybridge, SK15 2LF
StatusACTIVE
Company No.07606561
CategoryPrivate Limited Company
Incorporated15 Apr 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

MGIC HOLDINGS LIMITED is an active private limited company with number 07606561. It was incorporated 13 years, 1 month, 19 days ago, on 15 April 2011. The company address is Staley House Staley House, Stalybridge, SK15 2LF.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: 076065610004

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 18 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2023

Action Date: 14 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-14

Charge number: 076065610003

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dr & P Group Limited

Notification date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Allan Bond

Cessation date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2022

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-26

Capital : 1,999 GBP

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Jun 2022

Action Date: 15 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Jun 2022

Action Date: 15 Apr 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Jun 2022

Action Date: 15 Apr 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Jun 2022

Action Date: 15 Apr 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-04-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Jun 2022

Action Date: 15 Apr 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-04-15

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: John David Page

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Michael Allan Bond

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Bland

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Craig Arthur Seed

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-15

Documents

View document PDF

Second filing capital allotment shares

Date: 27 May 2022

Action Date: 26 Sep 2011

Category: Capital

Type: RP04SH01

Capital : 1,998 GBP

Date: 2011-09-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Allan Bond

Change date: 2022-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Anne Bond

Cessation date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Allan Bond

Change date: 2022-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Anne Bond

Notification date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Allan Bond

Change date: 2022-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Allan Bond

Change date: 2015-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Legacy

Date: 02 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-26

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 26 Sep 2011

Category: Capital

Type: SH01

Capital : 999 GBP

Date: 2011-09-26

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 15 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.A.HANLON ENERGY SERVICES LTD

RES ASSOCIATES LTD,GLASGOW,G1 3AH

Number:SC537697
Status:ACTIVE
Category:Private Limited Company

DUCALES ASSET NO. 1 LIMITED

16 TALBOT STREET,BELFAST,BT1 2NF

Number:NI619033
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD PARK (HALTWHISTLE) LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:04540838
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GELDER LIMITED

TILLBRIDGE LANE,LINCOLN,LN1 2DS

Number:02814031
Status:ACTIVE
Category:Private Limited Company

PROJECT & CONSTRUCTION MANAGEMENT LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:08608140
Status:ACTIVE
Category:Private Limited Company

ROBERT EVERSDEN LIMITED

4 SOUTH TERRACE,DORCHESTER,DT1 1DE

Number:00694390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source