MASKVALE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 10 ALBANY BUSINESS PARK CABOT LANE POOLE DORSET BH17 7BX

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX WAHID

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX WAHID

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LTD

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 CORPORATE SECRETARY APPOINTED RIGHT 2 MANAGE (DORSET) LIMITED

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM ELIZABETH HOUSE 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIE JONES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE DE SAUSMAREZ / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ABDALLAH WAHID / 15/01/2010

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: ELIZABETH HOUSE 32 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DN

View Document

10/02/0410 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

23/01/0123 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 21 CECIL RD BOSCOMBE BOURNEMOUTH BH5 1DX

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9526 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/10/9026 October 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 01/11/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 23/11/85; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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