MAS2 DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.05131109
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 3 days
JurisdictionEngland Wales

SUMMARY

MAS2 DEVELOPMENTS LIMITED is an active private limited company with number 05131109. It was incorporated 20 years, 3 days ago, on 18 May 2004. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Dec 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ctc Directorships Ltd

Appointment date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Nigel Terry Fee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-18

Psc name: Margaret Agnes Sykes

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Terry Fee

Change date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richards Daniels

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Nigel Terry Fee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change corporate secretary company

Date: 05 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: 7 Swallow Street London W1B 4DE

Change date: 2014-04-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capital Trading Companies Secretaries Limited

Change date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Crowther

Documents

View document PDF

Second filing of form with form type

Date: 18 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH04

Documents

View document PDF

Change corporate secretary company

Date: 07 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Terry Fee

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Larkin

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Crowther

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-11

Officer name: Close Trading Companies Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Close Trading Companies Secretaries Limited

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-25

Officer name: Mr Stephen Richards Daniels

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: 10 Crown Place London EC2A 4FT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Towns

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richards Daniels

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Alexander Towns

Change date: 2009-10-15

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin towns / 15/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin towns / 13/10/2008

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed martin alexander towns

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gwynne furlong

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leonard yull

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/05/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERMED FLAT MANAGEMENT LIMITED

JMW BARNARD MANAGEMENT LTD,LONDON,W8 6SH

Number:03579497
Status:ACTIVE
Category:Private Limited Company

BACG ANALYSTS LIMITED

TIMBERS,CROWBOROUGH,TN6 1HW

Number:07310198
Status:ACTIVE
Category:Private Limited Company

BLUE GOOSE PROPERTIES LTD

ST. GEORGE'S HOUSE,HUNTINGDON,PE29 3GH

Number:11777527
Status:ACTIVE
Category:Private Limited Company

DATACONSULTING LTD

3 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:06117173
Status:ACTIVE
Category:Private Limited Company

KEVIN FLINN ASSOCIATES LIMITED

11 CITY POINT,ST. ALBANS,AL1 3FH

Number:08315042
Status:ACTIVE
Category:Private Limited Company

MADE TO MEASURE MATS LIMITED

10 COTSWOLD MILL,CIRENCESTER,GL7 1EL

Number:11729687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source