Advanced company searchLink opens in new window

MAST PROPERTY SERVICES LTD

Company number 06833140

Filter by category

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 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with updates
25 Mar 2024 AR01 Annual return made up to 3 March 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 20/10/2010 as it was not properly delivered.
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2015
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2016
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2013
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2014
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2012
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2011
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2010
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 March 2023
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 March 2017
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 March 2022
12 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transfer of shares 06/02/2024
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 426,769
14 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
30 Oct 2023 AP03 Appointment of Mr Matthew Stuart Harper Georges as a secretary on 24 May 2022
30 Oct 2023 TM02 Termination of appointment of Dwenna Vaughan Georges as a secretary on 24 May 2022
18 Oct 2023 PSC01 Notification of Matthew Stuart Harper Georges as a person with significant control on 19 July 2022
18 Oct 2023 PSC07 Cessation of Dwenna Vaughan Georges as a person with significant control on 24 May 2022
07 Aug 2023 AD01 Registered office address changed from , C/O Pkf Cooper Parry Group Limited, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 7 August 2023
19 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
21 Mar 2023 TM01 Termination of appointment of Stefan Alexis Winroe Georges as a director on 24 May 2022
21 Mar 2023 TM01 Termination of appointment of Dwenna Vaughan Georges as a director on 24 May 2022
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2024
22 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2024