M P S PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY BERYL SMITH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O JTD ACCOUNTANTS LTD PO BOX PO BOX 244 251-255 CHURCH ROAD BENFLEET ESSEX SS7 9EE ENGLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O JTD ACCOUNTANTS LTD PO BOX PO BOX 244 251-255 CHURCH ROAD BENFLEET ESSEX SS7 4QP ENGLAND

View Document

29/05/1529 May 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BERYL LILLIAN SMITH / 03/02/2012

View Document

13/03/1213 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 03/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 12/04/2010

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/01/105 January 2010 DISS40 (DISS40(SOAD))

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 23/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 24/02/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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