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