About

Registered Number: 03739979
Date of Incorporation: 24/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Elim House Biskey Howe Road, Bowness On Windermere, Windermere, Cumbria, LA23 2JP,

 

Established in 1999, Msfp Ltd have registered office in Windermere in Cumbria. The companies director is listed as Scott, Susan Catherine at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Susan Catherine 03 April 1999 27 June 2015 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 14 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 06 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 09 August 2015
TM02 - Termination of appointment of secretary 01 August 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 31 March 2012
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 12 March 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AD01 - Change of registered office address 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 03 April 2006
225 - Change of Accounting Reference Date 23 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
CERTNM - Change of name certificate 20 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 30 March 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1999
CERTNM - Change of name certificate 06 May 1999
RESOLUTIONS - N/A 04 May 1999
123 - Notice of increase in nominal capital 04 May 1999
225 - Change of Accounting Reference Date 22 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.