Advanced company searchLink opens in new window

MASON STREET FURNITURE LTD

Company number 07704832

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)
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
02 Jul 2019 SH06 Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 60
02 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jul 2019 SH03 Purchase of own shares.
06 Jun 2019 AP01 Appointment of Ms Catriona Ryrie Mary Venters as a director on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Gary Wayne Mason as a director on 5 June 2019
06 Jun 2019 PSC07 Cessation of Gary Wayne Mason as a person with significant control on 5 June 2019
15 May 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Apr 2018 PSC04 Change of details for Mr Gary Wayne Mason as a person with significant control on 20 June 2017
10 Apr 2018 PSC01 Notification of Shaun David Stacey as a person with significant control on 20 June 2017
10 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 100
04 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
27 Nov 2015 CH01 Director's details changed for Mr Gary Wayne Mason on 27 November 2015
30 Oct 2015 CH03 Secretary's details changed for Ms Catriona Ryrie Mary Box on 30 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
20 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
28 Nov 2013 AD01 Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE United Kingdom on 28 November 2013