MASON COMPANIES LIMITED

Shop 1a Four Square Chapel Spark Lane Shop 1a Four Square Chapel Spark Lane, Barnsley, S75 6AA, South Yorkshire
StatusACTIVE
Company No.06729034
CategoryPrivate Limited Company
Incorporated21 Oct 2008
Age15 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

MASON COMPANIES LIMITED is an active private limited company with number 06729034. It was incorporated 15 years, 7 months, 25 days ago, on 21 October 2008. The company address is Shop 1a Four Square Chapel Spark Lane Shop 1a Four Square Chapel Spark Lane, Barnsley, S75 6AA, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: Mrs Lisa Mason

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-30

Officer name: Mr Dean Mason

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-30

Psc name: Mrs Lisa Mason

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Mason

Change date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2022

Action Date: 01 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-01

Made up date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2021

Action Date: 26 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-27

New date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 067290340002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2019

Action Date: 27 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-27

Made up date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Oct 2018

Action Date: 28 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-29

New date: 2017-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-30

New date: 2017-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2014

Action Date: 30 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2010

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-21

Officer name: Dean Mason

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-21

Officer name: Dean Mason

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-21

Officer name: Lisa Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-02

Old address: 30 Oaks Farm Drive Darton Barnsley South Yorkshire S75 5BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Mason

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Mason

Change date: 2009-11-05

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lisa mason

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed dean mason

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 22/10/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 21 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTER PARKS UK LIMITED

COURTHILL HOUSE SUITE 166,WILMSLOW,SK9 5AJ

Number:09527895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CM NORTHERN HEIGHTS LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:09249913
Status:ACTIVE
Category:Private Limited Company

JON SEALEY & SONS LIMITED

FLANDERS, KINGSWAY,AXBRIDGE,BS26 2SF

Number:05889788
Status:ACTIVE
Category:Private Limited Company

MACES LIMITED

JANELLE HOUSE,HERTFORD,SG14 1QN

Number:03195660
Status:ACTIVE
Category:Private Limited Company

PRIMEDENE DEVELOPMENTS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:05439207
Status:ACTIVE
Category:Private Limited Company

SRJ MARKETING LTD

97 CAMERON ROAD,DERBY,DE23 8RT

Number:11587624
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