MST PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM UNIT 8 SHAW LANE OGDEN ROAD DONCASTER UNIT 8 SHAW LANE INSUSTRIAL ESTATE OGDEN ROAD DONCASTER S YORKS DN2 4SE

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT DUNKERLEY / 12/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

01/12/161 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

03/12/153 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 6 FARTHING GALE MEWS CUSWORTH DONCASTER SOUTH YORKSHIRE DN5 8UR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/12/146 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCOTT DUNKERLEY / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER FAIRCLOUGH / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 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