Advanced company searchLink opens in new window

MASBURY LTD

Company number 09777643

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)
18 Apr 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 48 Flint Close Luton LU3 3LX on 18 April 2018
18 Apr 2018 AP01 Appointment of Mr Adewumi Akande Ademikanra as a director on 10 April 2018
18 Apr 2018 PSC01 Notification of Adewumi Akande Ademikanra as a person with significant control on 10 April 2018
18 Apr 2018 PSC07 Cessation of Michael Junior Otakoya as a person with significant control on 10 April 2018
13 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Elizabeth Duff as a director on 2 January 2018
13 Feb 2018 PSC07 Cessation of Elizabeth Duff as a person with significant control on 2 January 2018
13 Feb 2018 PSC01 Notification of Michael Junior Otakoya as a person with significant control on 2 January 2018
13 Feb 2018 AP01 Appointment of Mr Michael Junior Otakoya as a director on 2 January 2018
25 Oct 2017 PSC01 Notification of Elizabeth Duff as a person with significant control on 4 May 2017
25 Oct 2017 PSC07 Cessation of Vincent Wornin as a person with significant control on 5 April 2017
25 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
11 May 2017 TM01 Termination of appointment of Vincent Wornin as a director on 5 April 2017
11 May 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 May 2017
11 May 2017 AP01 Appointment of Elizabeth Duff as a director on 4 May 2017
07 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
26 May 2016 AD01 Registered office address changed from 110 Marlborough Road Coventry CV2 4ER United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 May 2016
26 May 2016 AP01 Appointment of Vincent Wornin as a director on 19 May 2016
26 May 2016 TM01 Termination of appointment of Kristian Jelincic as a director on 19 May 2016
04 Apr 2016 CH01 Director's details changed for Kristian Jelincic on 23 March 2016
04 Apr 2016 AD01 Registered office address changed from 73 West Hill Drive Mansfield NG18 1PL United Kingdom to 110 Marlborough Road Coventry CV2 4ER on 4 April 2016
11 Feb 2016 AD01 Registered office address changed from 41 Craven Street Coventry CV5 8DS United Kingdom to 73 West Hill Drive Mansfield NG18 1PL on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Kristian Jelincic on 3 February 2016
07 Jan 2016 AP01 Appointment of Kristian Jelincic as a director on 23 December 2015