About

Registered Number: 03332349
Date of Incorporation: 12/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS,

 

Established in 1997, Message Property Investments Ltd have registered office in Potters Bar in Hertfordshire, it has a status of "Active". We don't know the number of employees at the company. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Antonios 12 March 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 27 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 04 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 28 November 2008
363a - Annual Return 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 21 January 2003
287 - Change in situation or address of Registered Office 19 July 2002
363a - Annual Return 18 April 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 22 January 2002
287 - Change in situation or address of Registered Office 15 June 2001
AA - Annual Accounts 11 January 2001
363a - Annual Return 03 January 2001
AA - Annual Accounts 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
363a - Annual Return 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.