MASSHOUSE SITE 3 MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 2025-01-22

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Cessation of Nikal Ltd as a person with significant control on 2022-11-09

View Document

18/09/2318 September 2023 Notification of Masshouse Developments Limited as a person with significant control on 2022-11-09

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Notification of Nikal Ltd as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Cessation of Masshouse Developments Limited as a person with significant control on 2021-10-15

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAYNE

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR RICHARD JOHN FEE

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 COMPANY NAME CHANGED MASSHOUSE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

29/01/1629 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART PAYNE / 15/04/2015

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 01/01/2014

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR NICHOLAS STUART PAYNE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY APPOINTED STEPHEN PAUL ROBINSON

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ENTERPRISE HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON GARNETT

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 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