MASONS EVE MAINTENANCE LTD

C/O Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way C/O Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way, Evesham, WR11 1GP, England
StatusACTIVE
Company No.09584708
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 21 days
JurisdictionEngland Wales

SUMMARY

MASONS EVE MAINTENANCE LTD is an active private limited company with number 09584708. It was incorporated 9 years, 21 days ago, on 11 May 2015. The company address is C/O Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way C/O Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way, Evesham, WR11 1GP, England.



Company Fillings

Change person director company with change date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Luke David Hutchins

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke David Hutchins

Change date: 2022-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

New address: C/O Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP

Old address: 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mr Luke David Hutchins

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-20

Psc name: Mr Luke David Hutchins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

Old address: 8 Huxtable Rise Worcester WR4 0NX England

New address: 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP

Change date: 2021-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaime Hutchins

Termination date: 2021-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Luke David Hutchins

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jaime Hutchins

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke David Hutchins

Change date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Luke David Hutchins

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-09-21

New address: 8 Huxtable Rise Worcester WR4 0NX

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jaime Geeling

Change date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-18

Officer name: Mrs Jaime Geeling

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Mr Luke David Hutchins

Documents

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBF LTD

6 MARGARETS COURT,HIGH WYCOMBE,HP13 7AT

Number:09537868
Status:ACTIVE
Category:Private Limited Company

FLEXAGILE LIMITED

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:09982310
Status:ACTIVE
Category:Private Limited Company

IMROC LTD.

SUITE 2B, LYNES HOUSE LYNES LANE,RINGWOOD,BH24 1BT

Number:04865273
Status:ACTIVE
Category:Private Limited Company

INGWE SOLUTIONS LTD.

147 HIGH STREET,ARLESEY,SG15 6SX

Number:05427563
Status:ACTIVE
Category:Private Limited Company

SARAH PRAISE & WELLNESS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:09974430
Status:ACTIVE
Category:Private Limited Company

SWP TECHNOLOGY LIMITED

22 QUEENSBERRY AVENUE,COLCHESTER,CO6 1YN

Number:09420050
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