MASON PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Mr Christopher Keith Dickinson on 2025-07-09

View Document

27/11/2427 November 2024 Registration of charge 043082730015, created on 2024-11-22

View Document

25/11/2425 November 2024 Registration of charge 043082730014, created on 2024-11-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

07/07/247 July 2024

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

30/09/2330 September 2023

View Document

28/03/2328 March 2023 Registration of charge 043082730013, created on 2023-03-23

View Document

23/03/2323 March 2023 Registration of charge 043082730012, created on 2023-03-23

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

23/02/2323 February 2023 Registration of charge 043082730011, created on 2023-02-17

View Document

22/02/2322 February 2023 Registration of charge 043082730010, created on 2023-02-17

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of John Ivers as a secretary on 2021-08-11

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

04/07/194 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR JOHN IVERS

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/06/185 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

20/06/1720 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

20/06/1720 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

20/05/1620 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

20/05/1620 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

21/05/1521 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

21/04/1521 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

14/05/1414 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

25/10/1325 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM

View Document

03/12/123 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB

View Document

27/06/1227 June 2012 AUDITOR'S RESIGNATION

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

24/11/1124 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GEORGE LAPHAM / 01/11/2010

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/09/1014 September 2010 APPT OF DIR 18/08/2010

View Document

01/09/101 September 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/08/1026 August 2010 ADOPT ARTICLES 18/08/2010

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED GREGORY GEORGE LAPHAM

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY BETHAN WOOD

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED FAROUQ RASHID SHEIKH

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED HAROON RASHID SHEIKH

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED DAVID PUGH

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR BETHAN WOOD

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MURPHY

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DIANA MURPHY / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETHAN WOOD / 27/10/2009

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 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