MVS PROPERTY PARTNERSHIP LIMITED

28 Church Road, Stanmore, HA7 4XR, Middlesex, England
StatusACTIVE
Company No.10015449
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

MVS PROPERTY PARTNERSHIP LIMITED is an active private limited company with number 10015449. It was incorporated 8 years, 2 months, 26 days ago, on 19 February 2016. The company address is 28 Church Road, Stanmore, HA7 4XR, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100154490007

Charge creation date: 2024-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-22

Charge number: 100154490005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100154490006

Charge creation date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2022

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vidhur Mehra

Change date: 2019-07-23

Documents

View document PDF

Change person director company with change date

Date: 08 May 2022

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Mr Vidhur Mehra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2022

Action Date: 27 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-27

Charge number: 100154490004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100154490003

Charge creation date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2017

Action Date: 30 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100154490002

Charge creation date: 2017-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2017

Action Date: 17 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100154490001

Charge creation date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Simran Prasad

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Vidhur Mehra

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Edward Von Grundherr

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Simran Prasad

Change date: 2017-01-01

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA ACKROYD LTD

PEAL HOUSE,BEADNELL,NE67 5BU

Number:11564561
Status:ACTIVE
Category:Private Limited Company

BIOTECH PRODUCTS UK LTD

72 OAKDALE DRIVE,CHEADLE,SK8 3SW

Number:09240326
Status:ACTIVE
Category:Private Limited Company

CREATIVE VM LTD

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:08074627
Status:ACTIVE
Category:Private Limited Company

D R LEWIS SERVICES LIMITED

321 AIKENHEAD ROAD,GLASGOW,G42 0PE

Number:SC542319
Status:ACTIVE
Category:Private Limited Company

M&W ELECTRICAL & BUILDING CONTRACTORS LTD

49 WOODFARM HEY,LIVERPOOL,L28 1RJ

Number:09087033
Status:ACTIVE
Category:Private Limited Company

MODERN HERITAGE LLP

7 HUNTINGDON CLOSE,MITCHAM,CR4 1XJ

Number:OC390138
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source