M & S PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/08/249 August 2024 | Registration of charge 082490850012, created on 2024-08-09 |
09/08/249 August 2024 | Registration of charge 082490850011, created on 2024-08-09 |
04/05/244 May 2024 | Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-04 |
04/05/244 May 2024 | Change of details for Mr Charnpaul Singh Kooner as a person with significant control on 2024-04-05 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
16/06/2316 June 2023 | Satisfaction of charge 082490850001 in full |
16/06/2316 June 2023 | Satisfaction of charge 082490850005 in full |
16/06/2316 June 2023 | Satisfaction of charge 082490850003 in full |
16/06/2316 June 2023 | Satisfaction of charge 082490850004 in full |
16/06/2316 June 2023 | Satisfaction of charge 082490850002 in full |
20/12/2220 December 2022 | Registration of charge 082490850009, created on 2022-12-20 |
20/12/2220 December 2022 | Registration of charge 082490850010, created on 2022-12-20 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Satisfaction of charge 082490850006 in full |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 082490850006 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082490850005 |
30/12/1630 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082490850004 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | FIRST GAZETTE |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/05/134 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082490850002 |
04/05/134 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082490850001 |
04/05/134 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082490850003 |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KULDIP CHAHAL |
05/03/135 March 2013 | DIRECTOR APPOINTED MR CHARNPAUL SINGH KOONER |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT KULLAR |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR KULDIP KOONER |
16/11/1216 November 2012 | DIRECTOR APPOINTED MR KULDIP SINGH CHAHAL |
09/11/129 November 2012 | DIRECTOR APPOINTED MR AMARJIT SINGH KULLAR |
08/11/128 November 2012 | APPOINTMENT TERMINATED, DIRECTOR KULDIP CHAHAL |
08/11/128 November 2012 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 91 KIRKSTONE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 3RN ENGLAND |
08/11/128 November 2012 | DIRECTOR APPOINTED MR KULDIP SINGH KOONER |
11/10/1211 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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