THE M&S PROPERTIES (M/C) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Registration of charge 098225890006, created on 2025-02-07

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Satisfaction of charge 098225890002 in full

View Document

22/05/2422 May 2024 Registration of charge 098225890005, created on 2024-05-14

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

06/12/236 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

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Registration of charge 098225890003, created on 2022-03-25

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 098225890002

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

25/12/1925 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098225890001

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENUHA FINKEL MEYEROWITZ

View Document

25/10/1825 October 2018 CESSATION OF SHALOM MEYEROWITZ AS A PSC

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O WHITESIDE & DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O WHITESIDE ACCOUNTANT ELITE HOUSE 423 BURY NEW ROAD SALFORD M7 4ED ENGLAND

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MENUHA FINKEL MEYEROWITZ / 10/04/2018

View Document

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

View Accounts

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MENUHA MEYEROWITZ MEYEROWITZ / 13/04/2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O WHITESIDE ACCOUNTANT 399 BURY NEW ROAD SALFORD M7 2BT

View Document

15/06/1615 June 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MENUHA MEYEROWITZ MEYEROWITZ / 09/06/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHALOM MEYEROWITZ

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MENUHA MEYEROWITZ MEYEROWITZ

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOODY INC LTD


  • 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