MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED: Filings - Page 5
Overview
Company Name | MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04276612 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2016 | 32 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Jayesh Patel on Sep 14, 2016 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on May 24, 2016
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 25, 2016
| 3 pages | SH01 | ||||||||||
Appointment of Mr Jayesh Patel as a director on Dec 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giovanni Manfredi as a director on Dec 24, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 24, 2015
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 20, 2015
| 4 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 23 pages | AA | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 04, 2015
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 27, 2013
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 28, 2014
| 4 pages | SH01 | ||||||||||
Director's details changed for Mr Giovanni Manfredi on Oct 06, 2012 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ndiana Ekpo as a secretary on Aug 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Braine as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Hursh Shah as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Richards as a director | 1 pages | TM01 | ||||||||||
Appointment of Claire Ann Barber as a director | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard John Wise as a director on Apr 25, 2014 | 2 pages | AP01 | ||||||||||
| ||||||||||||
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