MSA 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
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

03/03/253 March 2025 Registration of charge 090285860009, created on 2025-02-25

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Registered office address changed from 34a Gold Street Northampton NN1 1RS England to 34a Gold Street Northampton NN1 1FL on 2024-03-21

View Document

06/02/246 February 2024 Registered office address changed from 70a Wellingborough Road Northampton NN1 4DP England to 34a Gold Street Northampton NN1 1RS on 2024-02-06

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to 70a Wellingborough Road Northampton NN1 4DP on 2023-03-02

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

06/07/216 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090285860007

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090285860008

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 48 BROADLEY TERRACE LONDON NW1 6LG

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/11/1713 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090285860001

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090285860003

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090285860006

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090285860005

View Document

15/04/1715 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090285860002

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090285860004

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JACK ELLIS

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET ELLIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090285860003

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090285860002

View Document

05/11/145 November 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM BROADLEY HOUSE BROADLEY TERRACE LONDON NW1 6LG ENGLAND

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090285860001

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAPHAEL ELLIS / 21/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PEGGY ELLIS / 21/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PEGGY ELLIS / 21/05/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 10 CHEYNE WALK NORTHAMPTON NN1 5PT UNITED KINGDOM

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED STEVEN RAPHAEL ELLIS

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED ARNOLD ESTATES TWO LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MARGARET PEGGY ELLIS

View Document

07/05/147 May 2014 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