M.E.N.S. PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09026580 |
Category | Private Limited Company |
Incorporated | 07 May 2014 |
Age | 10 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
M.E.N.S. PROPERTIES LIMITED is an active private limited company with number 09026580. It was incorporated 10 years, 29 days ago, on 07 May 2014. The company address is 50a Rookery Road 50a Rookery Road, Bedford, MK44 3AX.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-02
Charge number: 090265800001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090265800002
Charge creation date: 2017-08-02
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Change date: 2015-05-12
New address: 50a Rookery Road Wyboston Bedford MK44 3AX
Old address: 48 High Street Cranford Kettering Northamptonshire NN14 4AA England
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Jason Bates
Change date: 2014-05-12
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: 48 High Street Cranford Kettering Northants NN1 4AA England
Change date: 2014-05-12
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Old address: 20 Dawley Avenue Uxbridge Middlesex UB8 3BT United Kingdom
Change date: 2014-05-08
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jason Bates
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
22 SWINNATE ROAD,CARNFORTH,LA5 0HR
Number: | 06728774 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 VALLEY GARDENS,WALLSEND,NE28 7HB
Number: | 11677120 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CHESTER ROAD,SUNDERLAND,SR4 7HG
Number: | 08372873 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED
94 QUEEN STREET,NEWTON ABBOT,TQ12 2ET
Number: | 04949185 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 NELSON WAY,RUGBY,CV22 7JX
Number: | 10928789 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR ELSLEY HOUSE,LONDON,W1W 8BF
Number: | 05751533 |
Status: | ACTIVE |
Category: | Private Limited Company |