MSA DEVELOPMENTS (CHADDESLEY) LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 130606800010, created on 2025-07-11

View Document

17/07/2517 July 2025 NewRegistration of charge 130606800009, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 130606800007, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 130606800008, created on 2025-07-11

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

22/05/2522 May 2025 Notification of Msa Holdings Limited as a person with significant control on 2025-04-01

View Document

22/05/2522 May 2025 Cessation of Mark Stephen Adams as a person with significant control on 2025-04-01

View Document

21/05/2521 May 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

30/04/2530 April 2025 Satisfaction of charge 130606800001 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 130606800002 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 130606800003 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 130606800004 in full

View Document

28/04/2528 April 2025 Registered office address changed from 4 Joshuas Vista 202 Sandbanks Road Poole BH14 8HA England to 61 Haven Road Poole Dorset BH13 7LH on 2025-04-28

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Registration of charge 130606800006, created on 2024-10-29

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Registration of charge 130606800005, created on 2024-01-11

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2022-12-03 with updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Registered office address changed from 228-230 Ashley Road Poole BH14 9BY England to 4 Joshuas Vista 202 Sandbanks Road Poole BH14 8HA on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

04/05/214 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130606800004

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130606800002

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130606800003

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130606800001

View Document

03/12/203 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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