Advanced company searchLink opens in new window

MASSHOUSE DEVELOPMENTS LTD

Company number 04599607

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)
15 Mar 2018 MR01 Registration of charge 045996070023, created on 12 March 2018
29 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 MR04 Satisfaction of charge 3 in full
05 May 2017 MR04 Satisfaction of charge 18 in full
06 Apr 2017 MR01 Registration of charge 045996070022, created on 4 April 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 MR04 Satisfaction of charge 4 in full
07 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
14 Oct 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 CH03 Secretary's details changed for Mr Stephen Paul Robinson on 1 January 2015
27 Apr 2015 CH01 Director's details changed for Mr Stephen Paul Robinson on 1 January 2015
27 Apr 2015 CH01 Director's details changed for Mr Nicholas Stuart Payne on 15 April 2015
08 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
16 Sep 2014 AA Full accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
09 Sep 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
22 Aug 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
11 Oct 2011 MG01 Duplicate mortgage certificatecharge no:21
01 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 20