EXTRA MSA PROPERTY (UK) NO.2 LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Harold Denis Mccarney on 2024-01-15

View Document

15/01/2415 January 2024 Termination of appointment of Trishul Thakore as a director on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Miss Pina Ardu as a director on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 180 Picadilly 6th Floor London W1J 9ER England to 3 st. James's Square 3rd Floor London SW1Y 4JU on 2024-01-15

View Document

10/05/2310 May 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Registered office address changed from PO Box W1J 9ER 180 Piccadilly 6th Floor London W1J 9ER England to 180 Picadilly 6th Floor London W1J 9ER on 2023-03-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

17/02/2317 February 2023 Amended full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Amended full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Registered office address changed from PO Box W1J 9ER 180 180 Piccadilly 6th Floor London W1J 9ER England to PO Box W1J 9ER 180 Piccadilly London W1J 9ER on 2022-11-15

View Document

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Registered office address changed from Peterborough Services Great North Road Haddon Peterborough Cambridgeshire PE7 3UQ to PO Box W1J 9ER 180 180 Piccadilly 6th Floor London W1J 9ER on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from PO Box W1J 9ER 180 Piccadilly London W1J 9ER England to PO Box W1J 9ER 180 Piccadilly 6th Floor London W1J 9ER on 2022-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

21/05/2021 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084228670003

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084228670002

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GREENWOOD

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084228670002

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

11/04/1311 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company