MASSEY PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Second filing of Confirmation Statement dated 2017-10-15 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/12/2121 December 2021 | Cessation of Peter Frederick White as a person with significant control on 2017-01-01 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-15 with no updates |
21/12/2121 December 2021 | Notification of Nicholas John White as a person with significant control on 2017-01-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
05/06/205 June 2020 | DIRECTOR APPOINTED MS JOANNA MARTIN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
18/10/1718 October 2017 | Confirmation statement made on 2017-10-15 with updates |
18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FREDERICK WHITE |
18/10/1718 October 2017 | CESSATION OF JAMES DANIELL WHITE AS A PSC |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/11/1614 November 2016 | DIRECTOR APPOINTED MR NICHOLAS JOHN WHITE |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WHITE |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE |
26/02/1526 February 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIELL WHITE / 15/10/2013 |
21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WHITE / 13/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WHITE / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIELL WHITE / 13/10/2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/10/0726 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | LOCATION OF REGISTER OF MEMBERS |
26/09/0726 September 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | DIRECTOR RESIGNED |
09/11/059 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
28/10/0428 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
15/12/0315 December 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
07/11/037 November 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
18/12/0218 December 2002 | DIVISION 28/10/02 |
18/12/0218 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/12/0218 December 2002 | VARYING SHARE RIGHTS AND NAMES |
18/12/0218 December 2002 | £ NC 1000/600000 28/10/02 |
18/12/0218 December 2002 | DIRECTORS LOAN 28/10/02 |
18/12/0218 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/12/0218 December 2002 | NC INC ALREADY ADJUSTED 28/10/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
17/10/0017 October 2000 | LOCATION OF REGISTER OF MEMBERS |
16/10/0016 October 2000 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
04/01/004 January 2000 | RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS |
22/10/9822 October 1998 | NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | DIRECTOR RESIGNED |
22/10/9822 October 1998 | SECRETARY RESIGNED |
15/10/9815 October 1998 | 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