C. J. MUSCAT 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
01/09/251 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/04/2321 April 2023 Change of details for Mr Carmel Joseph Muscat as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Director's details changed for Mr Carmel Joseph Muscat on 2023-04-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

20/10/2120 October 2021 Secretary's details changed for Mr Aaron Dominic Muscat on 2021-10-19

View Document

20/10/2120 October 2021 Registered office address changed from Waterside House 11 Boston Business Park Trumpers Way Hanwell London W7 2QA to The I-Centre Main Reception Howard Way Milton Keynes Newport Pagnell MK16 9PY on 2021-10-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/10/1130 October 2011 PREVSHO FROM 30/01/2011 TO 29/01/2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/10/1031 October 2010 PREVSHO FROM 31/01/2010 TO 30/01/2010

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/05/098 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S PARTICULARS CARMEL MUSCAT

View Document

10/06/0810 June 2008 DIRECTOR'S PARTICULARS CARMEL MUSCAT

View Document

10/06/0810 June 2008 SECRETARY'S PARTICULARS AARON MUSCAT

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 11 WATERSIDE HOUSE BOSTON BUSINESS PARK TRUMPERS WAY HANWELL LONDON W7 2QA

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: LION HOUSE, 56 KINGSBRIDGE CRESCENT, SOUTHALL MIDDLESEX UB1 2DL

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 56 KINGSBRIDGE CRESCENT SOUTHALL MIDDLESEX UB1 2DL

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03

View Document

18/08/0218 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: LION HOUSE 203 KINGSBRIDGE CRESCENT SOUTHALL MIDDLESEX UB1 2DL

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 COMPANY NAME CHANGED TAKEHIT LIMITED CERTIFICATE ISSUED ON 18/08/95

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/08/959 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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