About

Registered Number: 05825044
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX,

 

Massilia Properties Ltd was setup in 2006. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 29 May 2019
CH02 - Change of particulars for corporate director 10 May 2019
CH02 - Change of particulars for corporate director 10 May 2019
CH04 - Change of particulars for corporate secretary 10 May 2019
AA - Annual Accounts 18 March 2019
PSC01 - N/A 15 October 2018
PSC09 - N/A 15 October 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 03 July 2018
AD01 - Change of registered office address 03 July 2018
PSC07 - N/A 14 April 2018
TM01 - Termination of appointment of director 14 April 2018
AP02 - Appointment of corporate director 27 January 2018
AP02 - Appointment of corporate director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
AA - Annual Accounts 25 August 2017
PSC01 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 17 August 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
RESOLUTIONS - N/A 07 October 2008
RESOLUTIONS - N/A 26 August 2008
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 12 July 2007
225 - Change of Accounting Reference Date 12 July 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
287 - Change in situation or address of Registered Office 22 September 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.