MGS PROPERTY LETTINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Register inspection address has been changed from Egale 1 80 st. Albans Road Watford WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

09/06/259 June 2025 Director's details changed for Mr Simon Speirs on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Sally Speirs as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st. Albans Road Watford WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Simon Speirs as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Sally Speirs on 2025-06-09

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

21/11/2421 November 2024 Register inspection address has been changed from 10 Sun Lane Harpenden Herts AL5 4ET England to Egale 1 80 st. Albans Road Watford WD17 1DL

View Document

21/11/2421 November 2024 Register(s) moved to registered inspection location Egale 1 80 st. Albans Road Watford WD17 1DL

View Document

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

View Accounts

05/01/245 January 2024 Director's details changed for Sally Speirs on 2024-01-01

View Document

05/01/245 January 2024 Change of details for Sally Speirs as a person with significant control on 2024-01-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Register inspection address has been changed to 10 Sun Lane Harpenden Herts AL5 4ET

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Satisfaction of charge 111683780002 in full

View Document

22/10/2122 October 2021 Registration of charge 111683780003, created on 2021-10-22

View Document

22/10/2122 October 2021 Registration of charge 111683780004, created on 2021-10-22

View Document

22/10/2122 October 2021 Satisfaction of charge 111683780001 in full

View Document

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

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111683780001

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111683780002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

05/06/185 June 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SPEIRS

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SPEIRS

View Document

23/05/1823 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY SPEIRS

View Document

15/05/1815 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 8

View Document

08/05/188 May 2018 ADOPT ARTICLES 28/03/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED SIMON SPEIRS

View Document

26/01/1826 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED SALLY SPEIRS

View Document

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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