MASTERS KNOWLES DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Termination of appointment of Anthony John Kershaw as a director on 2024-11-07 |
11/10/2411 October 2024 | Appointment of Mr Anthony John Kershaw as a director on 2024-10-10 |
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 |
11/10/2411 October 2024 | Termination of appointment of Lee Derek Knowles as a director on 2024-10-11 |
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
21/07/2421 July 2024 | Application to strike the company off the register |
21/07/2421 July 2024 | Termination of appointment of Nicholas John Louis Masters as a director on 2024-07-20 |
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 |
21/07/2421 July 2024 | Termination of appointment of Robert Guy Speir as a director on 2024-07-20 |
21/07/2421 July 2024 | Cessation of Nicholas John Louis Masters as a person with significant control on 2024-07-20 |
21/07/2421 July 2024 | Cessation of Lee Derek Knowles as a person with significant control on 2024-07-20 |
21/07/2421 July 2024 | Termination of appointment of Duke Thomas Munday as a secretary on 2024-07-20 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
04/03/214 March 2021 | SECRETARY APPOINTED MR DUKE THOMAS MUNDAY |
04/03/214 March 2021 | DIRECTOR APPOINTED MR ROBERT GUY SPEIR |
22/01/2122 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 115129910002 |
22/01/2122 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 115129910001 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/03/198 March 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR LEE DEREK KNOWLES |
13/08/1813 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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