MVS PROPERTY PARTNERSHIP 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 NewDirector's details changed for Mr Marc Edward Von Grundherr on 2025-03-17

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Vidhur Mehra on 2025-03-17

View Document

17/07/2517 July 2025 NewChange of details for Mrs Simran Prasad as a person with significant control on 2025-03-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Vidhur Mehra as a person with significant control on 2025-03-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Marc Edward Von Grundherr as a person with significant control on 2025-03-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mrs Simran Prasad on 2025-03-17

View Document

01/05/251 May 2025 Notification of Knightsbridge Marketing Limited as a person with significant control on 2016-09-16

View Document

20/03/2520 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-20

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

06/02/246 February 2024 Registration of charge 100154490007, created on 2024-01-22

View Document

30/01/2430 January 2024 Registration of charge 100154490006, created on 2024-01-22

View Document

30/01/2430 January 2024 Registration of charge 100154490005, created on 2024-01-22

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

08/05/228 May 2022 Change of details for Mr Vidhur Mehra as a person with significant control on 2019-07-23

View Document

08/05/228 May 2022 Director's details changed for Mr Vidhur Mehra on 2019-07-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registration of charge 100154490004, created on 2022-01-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100154490003

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100154490002

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100154490001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMRAN PRASAD / 01/01/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIDHUR MEHRA / 01/01/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD VON GRUNDHERR / 01/01/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMRAN PRASAD / 01/01/2017

View Document

19/02/1619 February 2016 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