MASONS PLACE LIMITED
Status | ACTIVE |
Company No. | 02927505 |
Category | Private Limited Company |
Incorporated | 10 May 1994 |
Age | 29 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MASONS PLACE LIMITED is an active private limited company with number 02927505. It was incorporated 29 years, 11 months, 19 days ago, on 10 May 1994. The company address is White House, Clarendon Street White House, Clarendon Street, Nottinghamshire, NG1 5GF.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 25 Oct 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-10
Officer name: Mr Nazir Adam Asmal
Documents
Termination secretary company with name termination date
Date: 25 Oct 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-10
Officer name: Robert John Willans Bruce
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-07
Officer name: Mr Nazir Adam Asmal
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Mortgage satisfy charge full
Date: 26 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sahid asmal / 08/07/2008
Documents
Accounts with accounts type small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: white house wollaton street nottingham nottinghamshire NG1 5GF
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 07/03/07 from: 37 wollaton road beeston nottingham nottinghamshire NG9 2NG
Documents
Accounts with accounts type small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: ruddington manor manor park ruddington nottingham nottinghamshire NG11 6DS
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 15/11/04 from: moore place 353 haydn road sherwood nottingham nottinghamshire NG5 1DZ
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 24/07/02 from: 22 the ropewalk nottingham NG1 5DT
Documents
Legacy
Date: 12 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 16 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayfair industries LIMITED\certificate issued on 16/04/02
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 01 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/03/01
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; no change of members
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 03 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/97; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/96; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Resolution
Date: 15 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 1995
Category: Annual-return
Type: 363b
Description: Return made up to 10/05/95; full list of members
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 17/03/95 from: unit 5 mayfair court northgate new basford sherwood notts NG5 1BA
Documents
Legacy
Date: 11 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 May 1994
Category: Address
Type: 287
Description: Registered office changed on 12/05/94 from: 17 city business centre lower road london SE16 1AA
Documents
Some Companies
BRISTOL MEN IN EARLY YEARS NETWORK C.I.C.
25 STATION ROAD,BRISTOL,BS30 8XH
Number: | 10593428 |
Status: | ACTIVE |
Category: | Community Interest Company |
CASTLE ESTATES (STAFFORDSHIRE) LIMITED
OFFICES 2 & 3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT
Number: | 03883117 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PATTISON LANE,MILTON KEYNES,MK15 0AY
Number: | 04564554 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ENNERDALE,FAVERSHAM,ME13 8JE
Number: | 10454659 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WENTWORTH PLACE LONDON ROAD,BRACKNELL,RG42 4FA
Number: | 11350641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUARE ROOT BUSINESS CENTRE,CROYDON,CR0 2XQ
Number: | 06009640 |
Status: | ACTIVE |
Category: | Private Limited Company |