MSDL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

28/03/2428 March 2024 Change of details for Msdl Holdings Limited as a person with significant control on 2024-03-25

View Document

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

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2023-02-03

View Document

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

View Accounts

20/12/2220 December 2022 Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Alan Dawson as a director on 2022-12-16

View Document

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

View Accounts

12/10/2112 October 2021 Appointment of Alan Dawson as a director on 2021-10-01

View Document

30/09/2130 September 2021 Termination of appointment of Robert Skelston as a director on 2021-09-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSDL HOLDINGS LIMITED

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED CEPF II MASON STREET DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JOHN PARNELL

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS CHRISTOFI

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ROBERT SKELSTON

View Document

08/09/178 September 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

13/07/1713 July 2017 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