MASTEROAST HOLDINGS LIMITED

Company Documents

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

View Document

24/10/2424 October 2024 Satisfaction of charge 064798640007 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 064798640008 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 064798640005 in full

View Document

24/10/2424 October 2024 Satisfaction of charge 064798640006 in full

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Registration of charge 064798640010, created on 2024-09-24

View Document

27/08/2427 August 2024 Registration of charge 064798640009, created on 2024-08-23

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Secretary's details changed for Mrs Yvonne Eileen Victoria Mills on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mrs Yvonne Eileen Victoria Mills as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Leslie Graham Mills as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Matthew Christopher Mills on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Andrew Graham Fawkes on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Leslie Graham Mills on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mrs Yvonne Eileen Victoria Mills on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Plantation House Newark Road Peterborough PE1 5UA on 2023-05-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Matthew Christopher Mills on 2021-11-29

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER MILLS

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM FAWKES / 06/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064798640008

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064798640007

View Document

02/02/162 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/06/151 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064798640006

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064798640005

View Document

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1414 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/1111 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GRAHAM MILLS / 23/12/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM FAWKES / 23/12/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE EILEEN VICTORIA MILLS / 23/12/2010

View Document

14/02/1114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE EILEEN VICTORIA MILLS / 23/12/2010

View Document

08/06/108 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

09/04/109 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM FAWKES / 27/01/2010

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

10/06/0810 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

22/01/0822 January 2008 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