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)
30 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
13 Sep 2010 AP01 Appointment of Mr Liam Hugh Fennell as a director
18 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/08/2010
18 Aug 2010 TM01 Termination of appointment of Anne Stewart as a director
18 Aug 2010 TM01 Termination of appointment of Stuart Sanders as a director
18 Aug 2010 AP01 Appointment of Mrs Barbara Ida Mary Turnbull as a director
20 Jul 2010 AA Full accounts made up to 31 December 2008
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 16
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 14
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 15
26 Nov 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mrs Anne Rutherford Stewart on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Stuart Currie Sanders on 25 November 2009
22 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 4
22 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 7
22 Nov 2009 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 3
30 Jun 2009 395 Particulars of a mortgage or charge / charge no: 12
01 Jun 2009 AA Full accounts made up to 31 December 2007
13 Apr 2009 288b Appointment terminated director francis reil
18 Mar 2009 288b Appointment terminate, director and secretary john edward kendrick logged form
09 Jan 2009 363a Return made up to 25/11/08; full list of members
04 Nov 2008 288a Secretary appointed stephen paul robinson
04 Nov 2008 287 Registered office changed on 04/11/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
02 Oct 2008 288b Appointment terminated secretary simon garnett
03 Sep 2008 288c Director's change of particulars / francis reil / 19/08/2008