About

Registered Number: 05951506
Date of Incorporation: 29/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Testwood House Testwood Park, Salisbury Road Calmore, Southampton, Hampshire, SO40 2RW

 

Ms Holdings (South) Ltd was established in 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 21 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 October 2019
MR01 - N/A 13 February 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 19 October 2018
SH08 - Notice of name or other designation of class of shares 08 October 2018
TM02 - Termination of appointment of secretary 10 March 2018
PSC07 - N/A 10 March 2018
RESOLUTIONS - N/A 08 February 2018
MR04 - N/A 19 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 17 October 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 10 October 2011
AA01 - Change of accounting reference date 23 September 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 31 October 2010
AA - Annual Accounts 23 July 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
MISC - Miscellaneous document 07 October 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 09 July 2008
RESOLUTIONS - N/A 02 January 2008
363s - Annual Return 27 November 2007
RESOLUTIONS - N/A 24 April 2007
225 - Change of Accounting Reference Date 14 February 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

Legal charge 14 May 2010 Fully Satisfied

N/A

Legal charge 14 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.