EXTRA MSA PROPERTY (UK) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Change of details for Dakota 1 (Scot) Lp as a person with significant control on 2023-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

14/01/2514 January 2025 Notification of Cbre Infrastructure Single Limited as a person with significant control on 2023-08-31

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Michael Ridgway Dinham as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Andrew Rowell as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Dennis Kweku Enuson as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Ross Mendenhall as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Hamish Nihal Malcom De Run as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Thomas Alexander Dobson as a director on 2024-01-01

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Cessation of Dakota Uk Holdco Limited as a person with significant control on 2022-06-13

View Document

30/08/2330 August 2023 Notification of Dakota 1 (Scot) Lp as a person with significant control on 2022-06-13

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-10 with updates

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036961870013

View Document

30/12/1430 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN GREENWOOD

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG BEEVERS

View Document

16/11/1116 November 2011 CURREXT FROM 06/10/2011 TO 31/12/2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 06/10/10

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR TRISHUL THAKORE

View Document

26/05/1126 May 2011 SECTION 519

View Document

12/05/1112 May 2011 SECTION 519

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 PREVEXT FROM 30/04/2010 TO 06/10/2010

View Document

15/11/1015 November 2010 ARTICLES OF ASSOCIATION

View Document

15/11/1015 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED EXTRA MSA PROPERTY UK LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/105 November 2010 SECRETARY APPOINTED HAROLD DENIS MCCARNEY

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 1 CASTLE HILL LINCOLN LN1 3AA

View Document

05/11/105 November 2010 DIRECTOR APPOINTED HAROLD DENIS MCCARNEY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED CRAIG STUART BEEVERS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPOUGE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODWILL

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON PULLAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPOUGE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED GOLD STAR MSA FORECOURTS LIMITED CERTIFICATE ISSUED ON 27/10/10

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY GORDON PULLAN

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY ADRIAN PONTING

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPOUGE

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED GEOFFREY MORTIMER GOODWILL

View Document

27/10/0827 October 2008 DIRECTOR RESIGNED ANDREW LONG

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0521 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DIR REC NET DIVIDEND 14/04/05

View Document

03/03/053 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/07/033 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

12/01/9912 January 1999 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