MGS PROPERTY LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
09/06/259 June 2025 | Director's details changed for Mr Simon Speirs on 2025-06-09 |
09/06/259 June 2025 | Change of details for Sally Speirs as a person with significant control on 2025-06-09 |
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 |
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 |
09/06/259 June 2025 | Change of details for Mr Simon Speirs as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Sally Speirs on 2025-06-09 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-20 with updates |
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 |
21/11/2421 November 2024 | Register(s) moved to registered inspection location Egale 1 80 st. Albans Road Watford WD17 1DL |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Director's details changed for Sally Speirs on 2024-01-01 |
05/01/245 January 2024 | Change of details for Sally Speirs as a person with significant control on 2024-01-01 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-14 with updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
14/12/2214 December 2022 | Register inspection address has been changed to 10 Sun Lane Harpenden Herts AL5 4ET |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Satisfaction of charge 111683780002 in full |
22/10/2122 October 2021 | Registration of charge 111683780003, created on 2021-10-22 |
22/10/2122 October 2021 | Registration of charge 111683780004, created on 2021-10-22 |
22/10/2122 October 2021 | Satisfaction of charge 111683780001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111683780001 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111683780002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
05/06/185 June 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SPEIRS |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SPEIRS |
23/05/1823 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2018 |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY SPEIRS |
15/05/1815 May 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 8 |
08/05/188 May 2018 | ADOPT ARTICLES 28/03/2018 |
26/01/1826 January 2018 | DIRECTOR APPOINTED SIMON SPEIRS |
26/01/1826 January 2018 | 24/01/18 STATEMENT OF CAPITAL GBP 2 |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
25/01/1825 January 2018 | DIRECTOR APPOINTED SALLY SPEIRS |
24/01/1824 January 2018 | 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