MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED: Filings - Page 5

  • Overview

    Company NameMSC PROPERTY INTERMEDIATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04276612
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2016

    32 pagesAA

    Confirmation statement made on Aug 24, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Jayesh Patel on Sep 14, 2016

    2 pagesCH01

    Statement of capital following an allotment of shares on May 24, 2016

    • Capital: GBP 2,088.356
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2016

    • Capital: GBP 2,088.354
    3 pagesSH01

    Appointment of Mr Jayesh Patel as a director on Dec 24, 2015

    2 pagesAP01

    Termination of appointment of Giovanni Manfredi as a director on Dec 24, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 24, 2015

    • Capital: GBP 2,088.35
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2015

    • Capital: GBP 2,088.35
    4 pagesSH01

    Group of companies' accounts made up to Mar 31, 2015

    23 pagesAA

    Annual return made up to Aug 24, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 2,088.35
    SH01

    Statement of capital following an allotment of shares on Jun 04, 2015

    • Capital: GBP 2,088.35
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2014

    • Capital: GBP 2,088.34
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2013

    • Capital: GBP 2,088.336
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2014

    • Capital: GBP 2,088.338
    4 pagesSH01

    Director's details changed for Mr Giovanni Manfredi on Oct 06, 2012

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2014

    22 pagesAA

    Annual return made up to Aug 24, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2,088.34
    SH01

    Appointment of Ndiana Ekpo as a secretary on Aug 01, 2014

    2 pagesAP03

    Termination of appointment of Anthony Braine as a secretary on Jul 31, 2014

    1 pagesTM02

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Hursh Shah as a director

    2 pagesAP01

    Termination of appointment of Darren Richards as a director

    1 pagesTM01

    Appointment of Claire Ann Barber as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 04, 2015Clarification THIS DOCUMENT IS A DUPLICATE OF THE AP01 REGISTERED ON 30/04/2014

    Appointment of Mr Richard John Wise as a director on Apr 25, 2014

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 04, 2015Clarification THIS DOCUMENT IS A DUPLICATE OF THE AP01 REGISTERED ON 01/05/2014

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0