About

Registered Number: 03953963
Date of Incorporation: 17/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5 Old King St, Bath, Avon, BA1 2JW

 

Based in Avon, M S L Property Ltd was founded on 17 March 2000, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 18 November 2016
RESOLUTIONS - N/A 14 April 2016
SH01 - Return of Allotment of shares 14 April 2016
SH08 - Notice of name or other designation of class of shares 14 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 March 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 23 March 2009
363a - Annual Return 01 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
353 - Register of members 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 28 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 05 April 2001
395 - Particulars of a mortgage or charge 09 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2010 Outstanding

N/A

Debenture 27 July 2010 Outstanding

N/A

Legal mortgage 05 May 2000 Outstanding

N/A

Debenture 26 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.