M & S PROPERTY DEVELOPMENTS (WEST MIDLANDS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Satisfaction of charge 118952430002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Satisfaction of charge 118952430001 in full |
27/03/2327 March 2023 | Registration of charge 118952430004, created on 2023-03-24 |
27/03/2327 March 2023 | Registration of charge 118952430003, created on 2023-03-24 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Change of details for Mr Suresh Joshi as a person with significant control on 2021-03-21 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MR SURESH JOSHI / 17/03/2021 |
06/10/206 October 2020 | CESSATION OF ANU JOSHI AS A PSC |
06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS ENGLAND |
06/10/206 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADAN LAL JOSHI |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADAN LAL JOSHI / 29/09/2020 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH JOSHI / 29/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
05/07/195 July 2019 | DIRECTOR APPOINTED MR MADAN LAL JOSHI |
05/07/195 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANU JOSHI |
01/07/191 July 2019 | COMPANY NAME CHANGED HAMILTON COURT (CHESTER) MANAGEMENT LTD CERTIFICATE ISSUED ON 01/07/19 |
21/03/1921 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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