- Company Overview for MSR PROPERTIES LTD (07055046)
- Filing history for MSR PROPERTIES LTD (07055046)
- People for MSR PROPERTIES LTD (07055046)
- Charges for MSR PROPERTIES LTD (07055046)
- More for MSR PROPERTIES LTD (07055046)
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) |
---|---|---|---|
11 Sep 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CERTNM |
Company name changed msr locums LIMITED\certificate issued on 03/11/16
|
|
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
24 Oct 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 24 October 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Mar 2012 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 6 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
01 Nov 2011 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 1 November 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY England on 12 October 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Feb 2011 | CH01 | Director's details changed for Mr Mandeep Singh Rana on 1 February 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from 30 Cranmore Road Wolverhampton WV3 9NL United Kingdom on 1 February 2011 |