About

Registered Number: 02611800
Date of Incorporation: 17/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Microsoft Campus, Thames Valley Park, Reading, Berkshire, RG6 1WG

 

Based in Reading in Berkshire, Microsoft Properties Uk Ltd was setup in 1991. The company has one director listed as Mcdowell, Robert L in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDOWELL, Robert L 17 July 1991 20 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 27 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 20 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 09 January 2014
AR01 - Annual Return 24 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 07 January 2013
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 26 July 2012
RP04 - N/A 11 June 2012
RP04 - N/A 11 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 21 December 2011
AP04 - Appointment of corporate secretary 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
AR01 - Annual Return 18 May 2011
CH04 - Change of particulars for corporate secretary 18 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 20 May 2009
353 - Register of members 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 17 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
287 - Change in situation or address of Registered Office 04 October 2003
287 - Change in situation or address of Registered Office 16 September 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 31 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 31 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 April 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
363s - Annual Return 20 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 29 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 28 April 1997
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288 - N/A 06 June 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 13 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1996
288 - N/A 23 January 1996
288 - N/A 30 November 1995
363x - Annual Return 08 June 1995
AA - Annual Accounts 28 April 1995
288 - N/A 03 June 1994
363x - Annual Return 03 June 1994
AA - Annual Accounts 04 May 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 April 1994
RESOLUTIONS - N/A 20 July 1993
AA - Annual Accounts 20 July 1993
363x - Annual Return 26 May 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
88(2)P - N/A 29 January 1993
123 - Notice of increase in nominal capital 29 January 1993
288 - N/A 29 September 1992
288 - N/A 17 August 1992
288 - N/A 17 August 1992
CERTNM - Change of name certificate 18 June 1992
363x - Annual Return 18 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
288 - N/A 06 April 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
AUD - Auditor's letter of resignation 13 February 1992
RESOLUTIONS - N/A 22 July 1991
RESOLUTIONS - N/A 22 July 1991
287 - Change in situation or address of Registered Office 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1991
123 - Notice of increase in nominal capital 22 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1991
CERTNM - Change of name certificate 21 June 1991
NEWINC - New incorporation documents 17 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.