MASTERPLAN FINANCIAL LTD

31 Coleshill Street, Sutton Coldfield, B72 1SD, England
StatusACTIVE
Company No.09576712
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 26 days
JurisdictionEngland Wales

SUMMARY

MASTERPLAN FINANCIAL LTD is an active private limited company with number 09576712. It was incorporated 9 years, 26 days ago, on 06 May 2015. The company address is 31 Coleshill Street, Sutton Coldfield, B72 1SD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Draper

Change date: 2021-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Stephen Anthony Young

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: William John Brett

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Brett

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Old address: 44 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom

Change date: 2019-10-23

New address: 31 Coleshill Street Sutton Coldfield B72 1SD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-14

Charge number: 095767120002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095767120003

Charge creation date: 2019-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095767120001

Charge creation date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mark Dutton

Termination date: 2016-02-10

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGS WILLS AND TRUSTS LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:10936845
Status:ACTIVE
Category:Private Limited Company

CONSULT HD LTD

73 WHEELER CLOSE,SOLIHULL,B93 0BW

Number:11000381
Status:ACTIVE
Category:Private Limited Company

CONTROL SERVICE OFFICE LTD

FLAT 1, THE OBSERVATORY,READING,RG1 7SH

Number:09514071
Status:ACTIVE
Category:Private Limited Company

IDESIGN SIGNS LTD.

221 RADFORD ROAD,NG7 5GT,NG7 5GT

Number:10662254
Status:ACTIVE
Category:Private Limited Company

KEYS PREMIUM FINANCE LIMITED

UNIT 2 BALMORAL BUSINESS PARK,BELFAST,BT12 6HU

Number:NI030349
Status:ACTIVE
Category:Private Limited Company

RICHARD SIMPSON (YORKSHIRE) LTD

1 SEAMER ROAD CORNER,SCARBOROUGH,YO12 5BB

Number:11044150
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