M S O PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Return of final meeting in a members' voluntary winding up |
25/03/2525 March 2025 | Liquidators' statement of receipts and payments to 2025-01-31 |
08/02/248 February 2024 | Appointment of a voluntary liquidator |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2024-02-08 |
08/02/248 February 2024 | Declaration of solvency |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
18/01/2418 January 2024 | Notification of Martin Stuart Ochiltree as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Gertrude Linda Ochiltree as a person with significant control on 2024-01-18 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-18 with updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/01/2219 January 2022 | Termination of appointment of Gertrude Linda Ochiltree as a secretary on 2021-12-02 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
12/03/1912 March 2019 | 12/03/19 STATEMENT OF CAPITAL GBP 285100 |
05/03/195 March 2019 | SOLVENCY STATEMENT DATED 25/02/19 |
05/03/195 March 2019 | REDUCE ISSUED CAPITAL 26/02/2019 |
05/03/195 March 2019 | STATEMENT BY DIRECTORS |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/04/1323 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
12/02/1312 February 2013 | REDUCE ISSUED CAPITAL 30/01/2013 |
12/02/1312 February 2013 | STATEMENT BY DIRECTORS |
12/02/1312 February 2013 | SOLVENCY STATEMENT DATED 29/01/13 |
12/02/1312 February 2013 | 12/02/13 STATEMENT OF CAPITAL GBP 385100 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/04/1019 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART OCHILTREE / 18/04/2010 |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | LOCATION OF DEBENTURE REGISTER |
21/04/0921 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | LOCATION OF REGISTER OF MEMBERS |
21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 3 INNOVATION VILLAGE UNIVERSITY TECHNOLOGY PARK CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/07/079 July 2007 | VARYING SHARE RIGHTS AND NAMES |
27/04/0727 April 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 1170 ELLIOTT COURT, HERALD AVENUE, COVENTRY BUSINESS PARK COVENTRY CV5 6UB |
11/05/0611 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NC INC ALREADY ADJUSTED 10/05/05 |
19/05/0519 May 2005 | £ NC 1000/1501000 10/0 |
11/05/0511 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0519 April 2005 | SECRETARY RESIGNED |
18/04/0518 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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