M GROUP SERVICES LIMITED

Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire
StatusACTIVE
Company No.10260164
CategoryPrivate Limited Company
Incorporated04 Jul 2016
Age7 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

M GROUP SERVICES LIMITED is an active private limited company with number 10260164. It was incorporated 7 years, 10 months, 12 days ago, on 04 July 2016. The company address is Abel Smith House Abel Smith House, Stevenage, SG1 2ST, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102601640005

Charge creation date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: James Robert Winnicott

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Nelia Badel

Appointment date: 2024-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ilaria Evans

Termination date: 2023-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-20

Officer name: Mr Ben Nicholas Morrill

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-20

Officer name: Mrs Alexandra Nelia Badel

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102601640004

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Michael Stephenson

Appointment date: 2023-10-19

Documents

View document PDF

Mortgage charge part both with charge number

Date: 25 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 102601640004

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Mr Jonathan Yarr

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artem Silonov

Termination date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: James Michael Arnold

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-15

Officer name: William James Cooper

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ilaria Evans

Appointment date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Alain Hubertus Philomena Loosveld

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Cooper

Termination date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr Christian Keen

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Second filing notification of a person with significant control

Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Minerva Bidco Limited

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Thor Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thor Holdco Limited

Cessation date: 2022-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Minerva Bidco Limited

Notification date: 2022-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Geoffrey Beesley

Termination date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-18

Officer name: Mr Andrew Robert Findlay

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-23

Officer name: Mr William James Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Mr William James Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Ian Vincent Cusden

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Cusden

Termination date: 2019-12-23

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Winnicott

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Vincent Cusden

Appointment date: 2018-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102601640003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102601640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102601640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-31

Charge number: 102601640004

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Kurt Quake

Termination date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Peter Stefanov Petrov

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Neil John Hartley

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artem Silonov

Appointment date: 2018-07-01

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-27

Capital : 1,008 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 1,007 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-02

Charge number: 102601640003

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-07

Charge number: 102601640002

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 1,005 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Cusden

Appointment date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Geoffrey Beesley

Appointment date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Arnold

Appointment date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 1,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-21

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st

Old address: First Reserve International Limited 7th Floor 25 Victoria Street London SW1H 0EX United Kingdom

Change date: 2016-10-05

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-20

Charge number: 102601640001

Documents

View document PDF

Incorporation company

Date: 04 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET VENTURE LTD

4 LEIGHTON GROVE,LONDON,NW5 2RA

Number:11160959
Status:ACTIVE
Category:Private Limited Company

AUMAR OIL INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09908567
Status:ACTIVE
Category:Private Limited Company

BRAWLEY PROPERTIES LIMITED

THALLON HOUSE,CARROWREAGH,BT16 1QQ

Number:NI067276
Status:ACTIVE
Category:Private Limited Company

DEBONAIR FASHION LTD

9 TOWNSEND MEWS,STEVENAGE,SG1 3AP

Number:10577870
Status:ACTIVE
Category:Private Limited Company

EONICA LIMITED

HIGH TREES,BURY ST. EDMUNDS,IP31 2SX

Number:04090424
Status:ACTIVE
Category:Private Limited Company

THE FRADLEY PARTNERSHIP LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:09684763
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