M & S PROPERTY DEVELOPMENTS (WEST MIDLANDS) LTD
Company number 11895243
- Company Overview for M & S PROPERTY DEVELOPMENTS (WEST MIDLANDS) LTD (11895243)
- Filing history for M & S PROPERTY DEVELOPMENTS (WEST MIDLANDS) LTD (11895243)
- People for M & S PROPERTY DEVELOPMENTS (WEST MIDLANDS) LTD (11895243)
- Charges for M & S PROPERTY DEVELOPMENTS (WEST MIDLANDS) LTD (11895243)
- More for M & S PROPERTY DEVELOPMENTS (WEST MIDLANDS) LTD (11895243)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
31 Mar 2023 | MR04 | Satisfaction of charge 118952430001 in full | |
31 Mar 2023 | MR04 | Satisfaction of charge 118952430002 in full | |
27 Mar 2023 | MR01 | Registration of charge 118952430003, created on 24 March 2023 | |
27 Mar 2023 | MR01 | Registration of charge 118952430004, created on 24 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
16 Dec 2021 | PSC04 | Change of details for Mr Suresh Joshi as a person with significant control on 21 March 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Madan Lal Joshi as a person with significant control on 1 April 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Suresh Joshi as a person with significant control on 1 April 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Madan Lal Joshi on 1 April 2021 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Suresh Joshi on 1 April 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 7 June 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
14 Apr 2021 | MR01 | Registration of charge 118952430001, created on 14 April 2021 | |
14 Apr 2021 | MR01 | Registration of charge 118952430002, created on 14 April 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | PSC04 | Change of details for Mr Suresh Joshi as a person with significant control on 17 March 2021 | |
06 Oct 2020 | PSC07 | Cessation of Anu Joshi as a person with significant control on 25 September 2020 | |
06 Oct 2020 | PSC01 | Notification of Madan Lal Joshi as a person with significant control on 25 September 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS England to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 6 October 2020 |