MASONS COURT MANAGEMENT COMPANY (SLOUGH) LIMITED
Status | ACTIVE |
Company No. | 07351673 |
Category | |
Incorporated | 20 Aug 2010 |
Age | 13 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MASONS COURT MANAGEMENT COMPANY (SLOUGH) LIMITED is an active with number 07351673. It was incorporated 13 years, 9 months, 10 days ago, on 20 August 2010. The company address is Essex Properties Limited, 11 Reeves Way Essex Properties Limited, 11 Reeves Way, Chelmsford, CM3 5XF, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Appoint corporate secretary company with name date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Essex Properties Limited
Appointment date: 2023-08-29
Documents
Cessation of a person with significant control
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Ritchie Thorpe
Cessation date: 2023-06-13
Documents
Termination director company with name termination date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Ritchie Thorpe
Termination date: 2023-06-13
Documents
Change person director company with change date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristian Alex Sullivan
Change date: 2023-05-22
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-22
Psc name: Matthew Ritchie Thorpe
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mr Matthew Ritchie Thorpe
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kristian Alexander Sullivan
Notification date: 2023-05-02
Documents
Withdrawal of a person with significant control statement
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-05-02
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Kirsch
Termination date: 2023-05-02
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kristian Alexander Sullivan
Appointment date: 2023-05-02
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England
Change date: 2023-05-02
New address: Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type dormant
Date: 09 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type dormant
Date: 04 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Alan Potyka
Termination date: 2020-02-21
Documents
Termination secretary company with name termination date
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-21
Officer name: Toby Richard Potyka
Documents
Accounts with accounts type dormant
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 20 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-20
Psc name: Brian Kirsch
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
New address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
Old address: C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Road Stanmore HA7 4AU United Kingdom
Change date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Old address: Clayfield House Whitepit Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HR
New address: C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Road Stanmore HA7 4AU
Change date: 2015-09-22
Documents
Annual return company with made up date no member list
Date: 22 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-17
Officer name: Mr Brian Kirsch
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change account reference date company previous extended
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 23 Nov 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alan Potyka
Change date: 2012-09-20
Documents
Change person secretary company with change date
Date: 23 Nov 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-20
Officer name: Mr Toby Richard Potyka
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 07 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 05 Jan 2012
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Some Companies
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11852730 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU
Number: | 09619172 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NUTWELL COTTAGE,TAUNTON,TA4 2QQ
Number: | 11549472 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 03728144 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
KAZMI & KAZMI CORPORATE SERVICES LIMITED
1 NORTHLEAZE COTTAGES,YEOVIL,BA22 7BD
Number: | 10696086 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERSIDE LONGRIGG,NEWCASTLE UPON TYNE,NE16 3AW
Number: | 11594554 |
Status: | ACTIVE |
Category: | Private Limited Company |