About

Registered Number: 03651045
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Manor House Manor Lane, Holmes Chapel, Cheshire, CW4 8AF

 

Founded in 1998, Musketeer Properties Ltd are based in Cheshire. We don't know the number of employees at this company. The companies director is listed as Davis, Thomas Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Thomas Stanley 30 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
PSC02 - N/A 26 November 2018
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 11 June 2018
RESOLUTIONS - N/A 12 September 2017
CS01 - N/A 12 September 2017
PSC02 - N/A 11 September 2017
PSC05 - N/A 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
RESOLUTIONS - N/A 11 July 2017
SH01 - Return of Allotment of shares 05 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 08 September 2016
MR04 - N/A 16 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 15 May 2014
AA01 - Change of accounting reference date 24 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 07 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
RESOLUTIONS - N/A 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
123 - Notice of increase in nominal capital 13 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 08 November 2007
RESOLUTIONS - N/A 09 October 2007
AA - Annual Accounts 01 June 2007
AUD - Auditor's letter of resignation 11 January 2007
363a - Annual Return 13 October 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 19 September 2003
395 - Particulars of a mortgage or charge 06 August 2003
CERTNM - Change of name certificate 15 July 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 03 October 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 21 June 2000
287 - Change in situation or address of Registered Office 17 February 2000
363s - Annual Return 22 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
395 - Particulars of a mortgage or charge 07 January 1999
395 - Particulars of a mortgage or charge 01 December 1998
287 - Change in situation or address of Registered Office 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
225 - Change of Accounting Reference Date 20 November 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 April 2009 Outstanding

N/A

Legal charge 27 April 2006 Fully Satisfied

N/A

Debenture 27 April 2006 Fully Satisfied

N/A

Debenture 30 July 2003 Fully Satisfied

N/A

Legal charge 04 January 1999 Fully Satisfied

N/A

Debenture 25 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.