MGCO PROPERTIES LIMITED

80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom
StatusACTIVE
Company No.11210430
CategoryPrivate Limited Company
Incorporated16 Feb 2018
Age6 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MGCO PROPERTIES LIMITED is an active private limited company with number 11210430. It was incorporated 6 years, 3 months, 6 days ago, on 16 February 2018. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Chanaz Ilse Sinester

Change date: 2023-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH

Change date: 2022-01-05

Old address: Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Ms Chanaz Ilse Sinester

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Chanaz Ilse Sinester

Change date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Old address: Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE United Kingdom

New address: Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW

Change date: 2021-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Chanaz Ilse Sinester

Change date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 16 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-16

Charge number: 112104300002

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-27

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Chanaz Ilse Sinester

Change date: 2020-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-02

Officer name: Ms Chanaz Ilse Sinester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: Butterworths the Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE

Old address: Butterworths Delamere, Clock House, High Road Great Finborough Stowmarket Suffolk IP14 3AP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-15

Officer name: Ms Chanaz Ilse Sinester

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-15

Psc name: Ms Chanaz Ilse Sinester

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Chanaz Ilse Sinester

Change date: 2018-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-15

Officer name: Ms Chanaz Ilse Sinester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-15

New address: Butterworths Delamere, Clock House, High Road Great Finborough Stowmarket Suffolk IP14 3AP

Old address: 5 Station Yard Needham Market Suffolk IP6 8AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: 5 Station Yard Needham Market Suffolk IP6 8AS

Old address: 1 Malmesbury Road London E3 2EB England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 112104300001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYTON TANKS LTD

CLIFF COTTAGE EMMOTT LANE,COLNE,BB8 7EG

Number:10656739
Status:ACTIVE
Category:Private Limited Company

EBRIGHT ELECTRICAL LIMITED

22 PERTH ROAD,GOSPORT,PO13 0XX

Number:10019621
Status:ACTIVE
Category:Private Limited Company

INCONCEIVABLE LTD

CANDLE COTTAGE 13 CHAPEL LANE,NORWICH,NR7 0EX

Number:09006640
Status:ACTIVE
Category:Private Limited Company

J G G GROUP LTD

THE OLD GRAVEL PITS FOSSEWAY,CHELTENHAM,GL54 2EY

Number:11134863
Status:ACTIVE
Category:Private Limited Company

LADY P.J`S HAIRDRESSING LIMITED

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:05439570
Status:ACTIVE
Category:Private Limited Company

SKATE HUT LTD

31 ST. JOHNS,WORCESTER,WR2 5AG

Number:07200066
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