MOUSLE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

21/02/2521 February 2025 Registration of charge 099266560016, created on 2025-02-12

View Document

21/02/2521 February 2025 Registration of charge 099266560015, created on 2025-02-12

View Document

31/01/2531 January 2025 Registration of charge 099266560014, created on 2025-01-29

View Document

31/01/2531 January 2025 Registration of charge 099266560013, created on 2025-01-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 41 Millbrook Street Hereford HR4 9LF on 2022-09-27

View Document

08/02/228 February 2022 Satisfaction of charge 099266560003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Termination of appointment of Hugh Richard Pattison-Appleton as a director on 2021-12-02

View Document

04/08/214 August 2021 Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 2021-08-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CESSATION OF MILES RICHARD PATTISON-APPLETON AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRPA HOLDINGS LIMITED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099266560012

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 22/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENWAY BIRMINGHAM B4 7LR UNITED KINGDOM

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR MILES RICHARD PATTISON-APPLETON / 22/10/2019

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099266560011

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES RICHARD PATTISON-APPLETON / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA WALFORD PATTISON-APPLETON / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD PATTISON-APPLETON / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM LOWER WYMM SUTTON LAKES HEREFORD HR1 3NS

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099266560010

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099266560007

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099266560006

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099266560009

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099266560008

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099266560007

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099266560006

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099266560005

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099266560002

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099266560001

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099266560004

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099266560003

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099266560001

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099266560002

View Document

01/01/161 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 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