M.B.S. PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/02/2123 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

09/03/209 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

25/03/1925 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/03/187 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

16/07/1716 July 2017 DIRECTOR APPOINTED MRS JUSTINE SAMANTHA KINGSLAND

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WISE

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED ROBERT LAWRENCE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/10/1527 October 2015 21/10/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WISE / 01/07/2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 21/10/14 NO MEMBER LIST

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 51 ORCHID COURT KINGSNORTH ASHFORD KENT TN23 3GG

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 21/10/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR ANTHONY WILLIAM WISE

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILLIAMS

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM C/O MR LAWRENCE WILLIAMS FLAT 1 CHARTWELL COURT 69 HASTINGS ROAD MAIDSTONE KENT ME15 7SH UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 21/10/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR DEARDS

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM C/O MR DARREN ROLF CHARTWELL COURT 69 HASTINGS ROAD MAIDSTONE MAIDSTONE KENT ME15 7SH UNITED KINGDOM

View Document

31/01/1231 January 2012 21/10/11 NO MEMBER LIST

View Document

14/07/1114 July 2011 SECOND FILING WITH MUD 21/10/10 FOR FORM AR01

View Document

15/06/1115 June 2011 21/10/10

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED LAWRENCE JAMES WILLIAMS

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/03/119 March 2011 SECRETARY APPOINTED ALASTAIR DEARDS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN ROLF

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY SALLIE KEMP

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM CHARTWELL COURT 69 HASTINGS ROAD MAIDSTONE KENT ME15 7SH

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLIE ANNE KEMP / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL ROLF / 17/11/2009

View Document

17/11/0917 November 2009 21/10/09 NO MEMBER LIST

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SALLIE KEMP / 27/07/2008

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 3 CHARTWELL COURT 69 HASTINGS ROAD MAIDSTONE KENT ME15 7SH

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 05/11/04

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: FLAT 6 CHARTWELL COURT 69 HASTINGS ROAD MAIDSTONE KENT ME15 7SH

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 ANNUAL RETURN MADE UP TO 05/11/03

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 ANNUAL RETURN MADE UP TO 05/11/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 ANNUAL RETURN MADE UP TO 05/11/01

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 05/11/00

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 ANNUAL RETURN MADE UP TO 05/11/99

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/02/9922 February 1999 ANNUAL RETURN MADE UP TO 05/11/98

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

20/11/9720 November 1997 ANNUAL RETURN MADE UP TO 05/11/97

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/11/9615 November 1996 ANNUAL RETURN MADE UP TO 05/11/96

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/11/958 November 1995 ANNUAL RETURN MADE UP TO 05/11/95

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ANNUAL RETURN MADE UP TO 05/11/94

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/01/946 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94

View Document

06/01/946 January 1994 ANNUAL RETURN MADE UP TO 05/11/93

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 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