Advanced company searchLink opens in new window

M.L.S. PROPERTIES LIMITED

Company number 05082121

Filter by category

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)
27 May 2014 TM02 Termination of appointment of Sonia Marquis as a secretary
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
01 Mar 2011 AR01 Annual return made up to 23 March 2010 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 CH01 Director's details changed for Raymond Annel Marquis on 24 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 23/03/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 23/03/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Apr 2007 363s Return made up to 23/03/07; full list of members
03 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 May 2006 363s Return made up to 23/03/06; full list of members
23 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
09 Sep 2005 363s Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
  • 363(353) ‐ Location of register of members address changed
15 Jan 2005 395 Particulars of mortgage/charge
23 Mar 2004 288b Secretary resigned
23 Mar 2004 NEWINC Incorporation