- Company Overview for MAST PROPERTY SERVICES LTD (06833140)
- Filing history for MAST PROPERTY SERVICES LTD (06833140)
- People for MAST PROPERTY SERVICES LTD (06833140)
- More for MAST PROPERTY SERVICES LTD (06833140)
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 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
15 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
08 Mar 2018 | PSC04 | Change of details for Mrs Dwenna Vaughan Georges as a person with significant control on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mrs Dwenna Vaughan Georges on 8 March 2018 | |
08 Mar 2018 | CH03 | Secretary's details changed for Mrs. Dwenna Vaughan Georges on 8 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Mar 2017 | CS01 |
Confirmation statement made on 2 March 2017 with updates
|
|
11 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH03 | Secretary's details changed for Mrs. Dwenna Vaughan Georges on 29 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Mrs. Dwenna Vaughan Georges on 29 March 2016 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
08 Oct 2014 | AD01 | Registered office address changed from , C/O Lonsdale & Marsh, Fifth Floor Orleans House, Edmund Street, Liverpool, L3 9NG to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 8 October 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Stefan Alexis Winroe Georges on 1 December 2012 | |
17 Dec 2013 | CH01 | Director's details changed for Mr Matthew Stuart Harper Georges on 1 June 2012 |