PAUL MASON CONSULTING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Iris Frances Mason as a secretary on 2025-06-02

View Document

04/06/254 June 2025 NewRegistration of charge 041443040004, created on 2025-06-02

View Document

03/06/253 June 2025 NewRegistration of charge 041443040003, created on 2025-06-02

View Document

09/04/259 April 2025 Secretary's details changed for Mrs Iris Frances Mason on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Paul Mason on 2025-04-09

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Appointment of Daniel John Morris as a director on 2024-09-02

View Document

04/09/244 September 2024 Appointment of Paul Worthington as a director on 2024-09-02

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

11/08/2311 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

09/08/219 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/02/2011 February 2020 SECOND FILED SH01 - 07/09/19 STATEMENT OF CAPITAL GBP 3297.37

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

06/01/206 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 3271.17

View Document

04/01/204 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/203 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 3271.10 17/12/19 TREASURY CAPITAL GBP 0

View Document

16/10/1916 October 2019 07/09/19 STATEMENT OF CAPITAL GBP 3594.5

View Document

17/07/1917 July 2019 RETURN OF PURCHASE OF OWN SHARES 14/05/19 TREASURY CAPITAL GBP 323.4

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 SECOND FILED SH01 - 13/10/18 STATEMENT OF CAPITAL GBP 3594.50

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES 21/11/18 TREASURY CAPITAL GBP 109.53

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES 21/11/18 TREASURY CAPITAL GBP 257.61

View Document

06/11/186 November 2018 13/10/18 STATEMENT OF CAPITAL GBP 3377.4

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON AMBIDGE

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL GILNA

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS

View Document

19/02/1819 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 3377.40

View Document

19/02/1819 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHRISTOPHER AMBIDGE / 16/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL GILNA / 16/01/2018

View Document

17/10/1717 October 2017 15/10/17 STATEMENT OF CAPITAL GBP 3379.2

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 3353.88

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

05/01/175 January 2017 16/11/2006 INCREASE IN NOMINAL CAPITAL BY £328.93 BEYOND THE REGISTERED CAPITAL OF £3289.32

View Document

05/01/175 January 2017 NC INC ALREADY ADJUSTED 01/12/2016

View Document

05/01/175 January 2017 ADOPT ARTICLES 16/11/2006

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 ADOPT ARTICLES 18/09/2009

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

26/10/1526 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 ADOPT ARTICLES 18/02/2009

View Document

19/02/1519 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

02/11/122 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MASON / 19/01/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW THOMAS / 19/01/2012

View Document

17/01/1217 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIALL GILNA / 19/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHRISTOPHER AMBIDGE / 19/01/2011

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED IAN ROBERT MICHAEL EDWARDS

View Document

14/04/1014 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED HUW THOMAS

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / IRIS MASON / 04/07/2007

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASON / 04/07/2007

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIALL GILNA / 19/01/2007

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON AMBIDGE / 13/11/2007

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM CRITCHLEYS AVALON HOUSE, MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/03/061 March 2006 ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 19/10/01

View Document

08/01/028 January 2002 £ NC 2000/4000 19/10/0

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company