MASTER HOMES AND DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
09/05/249 May 2024 | Compulsory strike-off action has been suspended |
09/05/249 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
20/07/2320 July 2023 | Appointment of Mr Lee Paul Barnes as a director on 2023-07-19 |
19/07/2319 July 2023 | Termination of appointment of Stephen John Barnes as a director on 2023-07-19 |
19/07/2319 July 2023 | Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX to Suite 515 179 Whiteladies Road Clifton Bristol BS8 2AG on 2023-07-19 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-02-27 |
30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
07/10/207 October 2020 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM VENTA HOUSE MAESGLAS RETAIL PARK NEWPORT NP20 2NS WALES |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BARNES |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAY BARNES |
06/09/196 September 2019 | DIRECTOR APPOINTED MR STEPHEN JOHN BARNES |
06/09/196 September 2019 | CESSATION OF JAY BARNES AS A PSC |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR JAY BARNES |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY BARNES |
16/05/1916 May 2019 | CESSATION OF HAYLEY BARNES AS A PSC |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY BARNES |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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