Advanced company searchLink opens in new window

MASSEY'S AGENCY (UK) LIMITED

Company number 02396739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
22 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
22 Apr 2022 PSC05 Change of details for The Otter Valley Organic Food Co Limited as a person with significant control on 5 November 2020
25 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
26 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
04 Mar 2021 AD01 Registered office address changed from 34 South Molton Street London W1K 5RG United Kingdom to Woodwater House Pynes Hill Exeter EX2 5WR on 4 March 2021
04 Mar 2021 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 18 February 2021
18 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
14 Apr 2020 PSC02 Notification of The Otter Valley Organic Food Co Limited as a person with significant control on 6 April 2020
14 Apr 2020 PSC07 Cessation of Rupert Paul Cattell as a person with significant control on 6 April 2020
14 Apr 2020 TM01 Termination of appointment of Fatima Da Ascensao Pereira as a director on 6 April 2020
14 Apr 2020 TM01 Termination of appointment of Lisa Claire Campbell as a director on 6 April 2020
14 Apr 2020 PSC07 Cessation of Fatima Da Ascensao Pereira as a person with significant control on 6 April 2020
14 Apr 2020 PSC07 Cessation of Lisa Campbell as a person with significant control on 6 April 2020
14 Apr 2020 PSC01 Notification of Rupert Paul Cattell as a person with significant control on 6 April 2020
14 Apr 2020 AP01 Appointment of Mr Rupert Paul Cattell as a director on 6 April 2020
19 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
17 Oct 2018 AD01 Registered office address changed from Brook House 6 Edmonds Close Wellingborough Northamptonshire NN8 2QY to 34 South Molton Street London W1K 5RG on 17 October 2018
21 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates