MSDL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/07/2413 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
28/03/2428 March 2024 | Change of details for Msdl Holdings Limited as a person with significant control on 2024-03-25 |
22/03/2422 March 2024 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ on 2024-03-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2021-12-31 |
06/02/236 February 2023 | Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2023-02-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2022-12-16 |
19/12/2219 December 2022 | Termination of appointment of Alan Dawson as a director on 2022-12-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Appointment of Alan Dawson as a director on 2021-10-01 |
30/09/2130 September 2021 | Termination of appointment of Robert Skelston as a director on 2021-09-30 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
17/04/1917 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSDL HOLDINGS LIMITED |
05/07/185 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018 |
15/06/1815 June 2018 | COMPANY NAME CHANGED CEPF II MASON STREET DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/06/18 |
06/06/186 June 2018 | DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON |
05/06/185 June 2018 | DIRECTOR APPOINTED MR JOHN PARNELL |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS CHRISTOFI |
05/06/185 June 2018 | DIRECTOR APPOINTED MR ROBERT SKELSTON |
08/09/178 September 2017 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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