Download leads from Nexok and grow your business. Find out more

M.S. Properties (Midlands) Limited

Documents

Total Documents109
Total Pages708

Filing History

14 July 2023Change of details for Mr Mohammed Najib Afsar as a person with significant control on 1 March 2021
12 July 2023Compulsory strike-off action has been discontinued
12 July 2023Change of details for Mr Mohammed Najib Afsar as a person with significant control on 1 March 2021
11 July 2023Notification of Mohammed Najib Afsar as a person with significant control on 1 March 2021
11 July 2023First Gazette notice for compulsory strike-off
11 July 2023Withdrawal of a person with significant control statement on 11 July 2023
6 July 2023Confirmation statement made on 21 April 2023 with no updates
6 April 2023Unaudited abridged accounts made up to 31 July 2022
26 April 2022Unaudited abridged accounts made up to 31 July 2021
26 April 2022Confirmation statement made on 21 April 2022 with no updates
21 April 2021Confirmation statement made on 21 April 2021 with updates
4 March 2021Termination of appointment of Majid Mahmood as a director on 1 March 2021
3 March 2021Unaudited abridged accounts made up to 31 July 2020
23 July 2020Confirmation statement made on 4 July 2020 with no updates
23 June 2020Unaudited abridged accounts made up to 31 July 2019
26 September 2019Appointment of Mr Mohammed Najib Afsar as a director on 1 August 2019
13 September 2019Confirmation statement made on 4 July 2019 with no updates
2 April 2019Unaudited abridged accounts made up to 31 July 2018
6 September 2018Secretary's details changed for Sajad Mahmood on 6 September 2018
26 August 2018Confirmation statement made on 4 July 2018 with no updates
10 April 2018Unaudited abridged accounts made up to 31 July 2017
12 March 2018Director's details changed for Mr Majid Mahmood on 12 March 2018
26 August 2017Confirmation statement made on 4 July 2017 with no updates
26 August 2017Confirmation statement made on 4 July 2017 with no updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 September 2016Compulsory strike-off action has been discontinued
28 September 2016Compulsory strike-off action has been discontinued
27 September 2016First Gazette notice for compulsory strike-off
27 September 2016First Gazette notice for compulsory strike-off
24 September 2016Confirmation statement made on 4 July 2016 with updates
24 September 2016Confirmation statement made on 4 July 2016 with updates
24 March 2016Total exemption small company accounts made up to 31 July 2015
24 March 2016Total exemption small company accounts made up to 31 July 2015
4 December 2015Total exemption small company accounts made up to 31 July 2014
4 December 2015Director's details changed for Mr Majid Mahmood on 4 December 2015
4 December 2015Director's details changed for Mr Majid Mahmood on 4 December 2015
4 December 2015Director's details changed for Mr Majid Mahmood on 4 December 2015
4 December 2015Total exemption small company accounts made up to 31 July 2014
11 August 2015Compulsory strike-off action has been discontinued
11 August 2015Compulsory strike-off action has been discontinued
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
4 August 2015First Gazette notice for compulsory strike-off
4 August 2015First Gazette notice for compulsory strike-off
30 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
30 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
30 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
28 April 2014Total exemption small company accounts made up to 31 July 2013
28 April 2014Total exemption small company accounts made up to 31 July 2013
10 April 2014Registration of charge 066385300008
10 April 2014Registration of charge 066385300008
9 April 2014Registration of charge 066385300007
9 April 2014Registration of charge 066385300006
9 April 2014Registration of charge 066385300007
9 April 2014Registration of charge 066385300005
9 April 2014Registration of charge 066385300006
9 April 2014Registration of charge 066385300005
19 December 2013Termination of appointment of Sajad Mahmood as a director
19 December 2013Termination of appointment of Sajad Mahmood as a director
17 December 2013Appointment of Mr Sajad Mahmood as a director
17 December 2013Appointment of Mr Sajad Mahmood as a director
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
16 April 2013Total exemption small company accounts made up to 31 July 2012
16 April 2013Total exemption small company accounts made up to 31 July 2012
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
31 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
30 August 2012Particulars of a mortgage or charge / charge no: 4
30 August 2012Particulars of a mortgage or charge / charge no: 4
12 May 2012Particulars of a mortgage or charge / charge no: 3
12 May 2012Particulars of a mortgage or charge / charge no: 3
8 May 2012Registered office address changed from 9 Esme Road Sparkhill Birmingham B11 4NH England on 8 May 2012
8 May 2012Registered office address changed from 9 Esme Road Sparkhill Birmingham B11 4NH England on 8 May 2012
8 May 2012Registered office address changed from 9 Esme Road Sparkhill Birmingham B11 4NH England on 8 May 2012
27 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2012Total exemption small company accounts made up to 31 July 2011
18 April 2012Termination of appointment of Noreen Akhtar as a director
18 April 2012Termination of appointment of Noreen Akhtar as a director
8 November 2011Compulsory strike-off action has been discontinued
8 November 2011Compulsory strike-off action has been discontinued
3 November 2011Annual return made up to 4 July 2011 with a full list of shareholders
3 November 2011Annual return made up to 4 July 2011 with a full list of shareholders
3 November 2011Annual return made up to 4 July 2011 with a full list of shareholders
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
26 April 2011Accounts for a dormant company made up to 31 July 2010
26 April 2011Accounts for a dormant company made up to 31 July 2010
17 December 2010Particulars of a mortgage or charge / charge no: 2
17 December 2010Particulars of a mortgage or charge / charge no: 1
17 December 2010Particulars of a mortgage or charge / charge no: 1
17 December 2010Particulars of a mortgage or charge / charge no: 2
30 September 2010Director's details changed for Majid Mahmood on 4 July 2010
30 September 2010Director's details changed for Majid Mahmood on 4 July 2010
30 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
30 September 2010Director's details changed for Majid Mahmood on 4 July 2010
30 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
30 September 2010Annual return made up to 4 July 2010 with a full list of shareholders
2 April 2010Accounts for a dormant company made up to 31 July 2009
2 April 2010Accounts for a dormant company made up to 31 July 2009
2 April 2010Appointment of Mrs Noreen Akhtar as a director
2 April 2010Appointment of Mrs Noreen Akhtar as a director
10 July 2009Return made up to 04/07/09; full list of members
10 July 2009Return made up to 04/07/09; full list of members
4 July 2008Incorporation
4 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing