MASTERS KNOWLES DEVELOPMENTS LTD

Company Documents

DateDescription
07/11/247 November 2024 Termination of appointment of Anthony John Kershaw as a director on 2024-11-07

View Document

11/10/2411 October 2024 Appointment of Mr Anthony John Kershaw as a director on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from Suite 47. Second Floor Administrator for Insolvent Companies Newlands Close. : Insolvent Co Mkd Ltd 11512991 Hagley Near Stourbridge Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re: 11512991 2 Windsor Street. Bromsgrove. B60 2BG. Temporary Bromsgrove Worcestershire B60 2BG on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Lee Derek Knowles as a director on 2024-10-11

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

21/07/2421 July 2024 Application to strike the company off the register

View Document

21/07/2421 July 2024 Termination of appointment of Nicholas John Louis Masters as a director on 2024-07-20

View Document

21/07/2421 July 2024 Registered office address changed from 6 Roman Close Bluebell Hill Village Chatham Kent ME5 9DJ England to Suite 47. Second Floor Administrator for Insolvent Companies Newlands Close. : Insolvent Co Mkd Ltd 11512991 Hagley Near Stourbridge Worcestershire DY9 0GY on 2024-07-21

View Document

21/07/2421 July 2024 Termination of appointment of Robert Guy Speir as a director on 2024-07-20

View Document

21/07/2421 July 2024 Cessation of Nicholas John Louis Masters as a person with significant control on 2024-07-20

View Document

21/07/2421 July 2024 Cessation of Lee Derek Knowles as a person with significant control on 2024-07-20

View Document

21/07/2421 July 2024 Termination of appointment of Duke Thomas Munday as a secretary on 2024-07-20

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/03/214 March 2021 SECRETARY APPOINTED MR DUKE THOMAS MUNDAY

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR ROBERT GUY SPEIR

View Document

22/01/2122 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115129910002

View Document

22/01/2122 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115129910001

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR LEE DEREK KNOWLES

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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