MASON COMPANIES LIMITED
Status | ACTIVE |
Company No. | 06729034 |
Category | Private Limited Company |
Incorporated | 21 Oct 2008 |
Age | 15 years, 7 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed lisa mason
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed dean mason
Documents
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
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
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
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
COURTHILL HOUSE SUITE 166,WILMSLOW,SK9 5AJ
Number: | 09527895 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 09249913 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLANDERS, KINGSWAY,AXBRIDGE,BS26 2SF
Number: | 05889788 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
97 CAMERON ROAD,DERBY,DE23 8RT
Number: | 11587624 |
Status: | ACTIVE |
Category: | Private Limited Company |