MSL PROPERTY CARE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-07 delete address SCHOFIELD SWEENEY SPRINGFIELD HOUSE LEEDS WEST YORKSHIRE LS1 2AY
2023-07-07 insert address PREMIER HOUSE CANAL STREET HALIFAX ENGLAND HX3 9HT
2023-07-07 update num_mort_charges 3 => 5
2023-07-07 update num_mort_outstanding 1 => 3
2023-07-07 update registered_address
2023-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-05 update statutory_documents ADOPT ARTICLES 15/06/2023
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM SCHOFIELD SWEENEY SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY
2023-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064557360005
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOUNTAIN
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTOMLEY
2023-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY HARRISON
2023-06-22 update website_status IndexPageFetchError => OK
2023-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064557360004
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-06 update website_status OK => IndexPageFetchError
2023-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KINGSLEY FOSTER
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22
2022-08-07 update num_mort_outstanding 2 => 1
2022-08-07 update num_mort_satisfied 1 => 2
2022-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21
2021-07-18 delete index_pages_linkeddomain vimeo.com
2021-06-16 delete person John Lovell
2021-06-16 update person_title Nicola Goodfellow: Helpdesk Manager => Safepartner Manager
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSL PROPERTY CARE SERVICES HOLDINGS LIMITED
2021-03-22 update statutory_documents CESSATION OF GEOFFREY MOUNTAIN AS A PSC
2021-03-22 update statutory_documents CESSATION OF JEREMY HARRISON AS A PSC
2021-03-22 update statutory_documents CESSATION OF RICHARD JOHN BOTTOMLEY AS A PSC
2021-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/20
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-09-27 delete index_pages_linkeddomain t.co
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-18 insert source_ip 172.67.69.10
2020-05-18 insert index_pages_linkeddomain vimeo.com
2020-04-21 update statutory_documents 21/02/20 STATEMENT OF CAPITAL GBP 100
2020-02-10 update statutory_documents ADOPT ARTICLES 23/01/2020
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-15 delete source_ip 104.24.6.18
2019-12-15 delete source_ip 104.24.7.18
2019-12-15 insert source_ip 104.26.8.122
2019-12-15 insert source_ip 104.26.9.122
2019-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19
2019-08-16 delete index_pages_linkeddomain yourvisibilis.co.uk
2019-07-16 insert index_pages_linkeddomain yourvisibilis.co.uk
2019-07-16 insert person Kevin Cossey
2019-07-16 update person_description Jeremy Harrison => Jeremy Harrison
2019-07-16 update person_description Kingsley Foster => Kingsley Foster
2019-07-16 update person_description Mark Miller => Mark Miller
2019-07-16 update person_description Nicola Goodfellow => Nicola Goodfellow
2019-07-16 update person_title Mark Miller: Technical Manager; Account Manager / Account Manager Mark Has Been With MSL since 2002. He Provides Account Manager Support and Technical Expertise to Clients; Account Manager => Account Manager / Account Manager Mark Has Been With MSL since 2002. He Provides Account Management Support to a Number of the Company 's Major Customers and Is IOSH Qualified; Account Manager; Technical Manager
2019-07-16 update person_title Nicola Goodfellow: Helpdesk Manager / Helpdesk Manager Nicola Makes Sure Our 24 / 7 Help Desk and Its Staff Operate Smoothly, Giving Clients a Positive Experience at All Times. Nicola Joined MSL in 1999 => Helpdesk Manager
2019-02-15 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2019-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY MOUNTAIN
2019-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BOTTOMLEY
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18
2018-10-13 insert management_pages_linkeddomain blazefireworks.co.uk
2018-10-13 update person_description Mark Johnson => Mark Johnson
2018-09-11 insert chiefcommercialofficer Kingsley Foster
2018-09-11 insert chro Russell Kinnear
2018-09-11 delete person Bill Bass
2018-09-11 update person_title John Lovell: Relationship Manager => Relationship Manager; Account Mananger
2018-09-11 update person_title Kingsley Foster: Commercial Manager => Commercial Manager; Commercial Director
2018-09-11 update person_title Mark Johnson: Head of IT => IT Director; Head of IT
2018-09-11 update person_title Mark Miller: Technical Manager; Relationship Manager / Technical Manager Mark Has Been With MSL since 2002. He Provides Technical Guidance and Support and Works Closely With Our Help Desk As Well As With Clients; Relationship Manager => Technical Manager; Account Manager / Account Manager Mark Has Been With MSL since 2002. He Provides Account Manager Support and Technical Expertise to Clients; Account Manager
2018-09-11 update person_title Russell Kinnear: Financial Controller / Financial Controller Russell Has Been With MSL since 2005; Financial Controller => HR Director; Finance; Financial Controller; Finance & HR Director / Finance & HR Director Russell Has Been With MSL since 2005
2018-05-28 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-05-14 update statutory_documents DIRECTOR APPOINTED MR JAMES MARK JOHNSON
2018-05-14 update statutory_documents DIRECTOR APPOINTED MR KINGSLEY MARTIN FOSTER
2018-05-14 update statutory_documents DIRECTOR APPOINTED MR RUSSELL MARK KINNEAR
2018-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HARRISON
2018-05-14 update statutory_documents CESSATION OF GEOFFREY MOUNTAIN AS A PSC
2018-05-14 update statutory_documents CESSATION OF RICHARD JOHN BOTTOMLEY AS A PSC
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-06 insert index_pages_linkeddomain t.co
2017-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17
2017-11-02 delete person Caroline Murphy
2017-11-02 insert person John Lovell
2017-07-17 delete index_pages_linkeddomain t.co
2017-05-08 delete source_ip 88.202.230.19
2017-05-08 delete terms_pages_linkeddomain xpandcreative.co.uk
2017-05-08 insert source_ip 104.24.6.18
2017-05-08 insert source_ip 104.24.7.18
2017-05-08 update person_title Mark Miller: Technical Manager / Technical Manager Mark Has Been With MSL since 2002. He Provides Technical Guidance and Support and Works Closely With Our Help Desk As Well As With Clients; Technical Manager => Technical Manager; Relationship Manager / Technical Manager Mark Has Been With MSL since 2002. He Provides Technical Guidance and Support and Works Closely With Our Help Desk As Well As With Clients; Relationship Manager
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-10-14 insert index_pages_linkeddomain t.co
2016-08-07 update num_mort_charges 2 => 3
2016-08-07 update num_mort_satisfied 0 => 1
2016-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064557360003
2016-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-04 update person_description Jeremy Harrison => Jeremy Harrison
2016-03-20 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-02-13 delete index_pages_linkeddomain t.co
2016-02-11 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-11 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-20 update statutory_documents 18/12/15 FULL LIST
2016-01-15 delete alias MSL Property Care Services Limited
2016-01-15 delete registration_number 1234567890
2016-01-15 delete source_ip 143.95.92.206
2016-01-15 insert registration_number 6455736
2016-01-15 insert source_ip 88.202.230.19
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15
2015-11-04 delete source_ip 217.33.95.132
2015-11-04 insert alias MSL Property Care Services Limited
2015-11-04 insert index_pages_linkeddomain t.co
2015-11-04 insert source_ip 143.95.92.206
2015-02-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-02-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-01-14 update statutory_documents 18/12/14 FULL LIST
2015-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MOUNTAIN / 18/12/2014
2014-09-23 insert index_pages_linkeddomain twitter.com
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-14 update statutory_documents 18/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13
2013-06-24 update account_category SMALL => FULL
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-15 update statutory_documents 18/12/12 FULL LIST
2012-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12
2012-01-17 update statutory_documents 18/12/11 FULL LIST
2012-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MOUNTAIN / 18/12/2011
2011-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-12-30 update statutory_documents 18/12/10 FULL LIST
2010-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOTTOMLEY / 29/12/2010
2010-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD BOTTOMLEY
2010-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MSL PROPERTY CARE SERVICES LIMITED
2010-09-27 update statutory_documents CORPORATE DIRECTOR APPOINTED MSL PROPERTY CARE SERVICES LIMITED
2010-01-18 update statutory_documents SAIL ADDRESS CREATED
2010-01-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-18 update statutory_documents 18/12/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 08/01/2010
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARRISON / 08/01/2010
2010-01-13 update statutory_documents CURREXT FROM 31/12/2009 TO 28/02/2010
2010-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents DIRECTOR APPOINTED ANDREW THOMSON
2009-03-12 update statutory_documents DIRECTOR APPOINTED ANDREW THOMSON LOGGED FORM
2009-03-04 update statutory_documents GBP NC 381260/762420 25/02/09
2009-03-04 update statutory_documents GBP NC 100/381260 25/02/2009
2008-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 14 MARINERS WHARF NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2BJ
2008-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12 update statutory_documents COMPANY NAME CHANGED SANDCO 1060 LIMITED CERTIFICATE ISSUED ON 15/03/08
2008-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2008-03-04 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JEREMY HARRISON
2008-03-04 update statutory_documents DIRECTOR APPOINTED GEOFFREY MOUNTAIN
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2008-03-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2007-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION