MGIC HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07606561 |
Category | Private Limited Company |
Incorporated | 15 Apr 2011 |
Age | 13 years, 1 month, 19 days |
Jurisdiction | England 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
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
Resolution
Date: 18 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Sep 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Sep 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Capital allotment shares
Date: 11 Oct 2011
Action Date: 26 Sep 2011
Category: Capital
Type: SH01
Capital : 999 GBP
Date: 2011-09-26
Documents
Resolution
Date: 11 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Some Companies
C.A.HANLON ENERGY SERVICES LTD
RES ASSOCIATES LTD,GLASGOW,G1 3AH
Number: | SC537697 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
4 SOUTH TERRACE,DORCHESTER,DT1 1DE
Number: | 00694390 |
Status: | ACTIVE |
Category: | Private Limited Company |