Advanced company searchLink opens in new window

MS PROPCO REALISATIONS LIMITED

Company number 00954960

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2018 TM01 Termination of appointment of Gillian Hague as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Sally Marion Wightman as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Michelle Jane Gammon as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
21 May 2018 AA Accounts for a small company made up to 26 August 2017
13 Apr 2018 AP01 Appointment of Mr Stephen Boyce as a director on 1 April 2018
19 Dec 2017 TM01 Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
06 Jun 2017 AA Full accounts made up to 27 August 2016
20 Aug 2016 CH01 Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 250,000
08 Jun 2016 AA Full accounts made up to 29 August 2015
13 May 2016 TM01 Termination of appointment of Stephen Boyce as a director on 13 May 2016
06 Jul 2015 AA Full accounts made up to 30 August 2014
04 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 250,000
19 Dec 2014 AP03 Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014
19 Dec 2014 TM02 Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014
02 Dec 2014 AP01 Appointment of Michelle Jane Gammon as a director on 1 December 2014
27 Nov 2014 CH01 Director's details changed for Mrs Mary Julia Margaret Geraghty on 18 November 2014
25 Nov 2014 TM01 Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014
28 Oct 2014 TM02 Termination of appointment of Gurpal Premi as a secretary on 3 October 2014
28 Oct 2014 AP03 Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 250,000
04 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013