- Company Overview for MAST DEV CO LIMITED (04929384)
- Filing history for MAST DEV CO LIMITED (04929384)
- People for MAST DEV CO LIMITED (04929384)
- More for MAST DEV CO LIMITED (04929384)
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) |
---|---|---|---|
03 Nov 2015 | TM01 | Termination of appointment of Neil Keith Grice as a director on 1 July 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Michael James Chambers as a director on 1 July 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Aug 2015 | CH01 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 | |
17 May 2015 | AP03 | Appointment of Clare Sheridan as a secretary on 1 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from C/O Asset Management Solutions Ltd Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 7 May 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Asset Management Solutions Ltd as a secretary on 30 April 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Simon David Green on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 | |
05 Dec 2013 | CH01 | Director's details changed for Mr John Edward Haan on 5 December 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr John Edward Haan on 27 November 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Simon David Green on 27 November 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
08 Oct 2013 | AP01 | Appointment of Mr Neil Keith Grice as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Mark Day as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Michael Chambers as a director | |
12 Aug 2013 | CH01 | Director's details changed for Mr John Edward Haan on 12 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Peter John Sheldrake on 8 August 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Gavin William Mackinlay as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Rory Christie as a director |