M S O PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

25/03/2525 March 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

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

View Document

08/02/248 February 2024 Declaration of solvency

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Notification of Martin Stuart Ochiltree as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Gertrude Linda Ochiltree as a person with significant control on 2024-01-18

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Termination of appointment of Gertrude Linda Ochiltree as a secretary on 2021-12-02

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 285100

View Document

05/03/195 March 2019 SOLVENCY STATEMENT DATED 25/02/19

View Document

05/03/195 March 2019 REDUCE ISSUED CAPITAL 26/02/2019

View Document

05/03/195 March 2019 STATEMENT BY DIRECTORS

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REDUCE ISSUED CAPITAL 30/01/2013

View Document

12/02/1312 February 2013 STATEMENT BY DIRECTORS

View Document

12/02/1312 February 2013 SOLVENCY STATEMENT DATED 29/01/13

View Document

12/02/1312 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 385100

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART OCHILTREE / 18/04/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0727 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 1170 ELLIOTT COURT, HERALD AVENUE, COVENTRY BUSINESS PARK COVENTRY CV5 6UB

View Document

11/05/0611 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NC INC ALREADY ADJUSTED 10/05/05

View Document

19/05/0519 May 2005 £ NC 1000/1501000 10/0

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 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