D. MASON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Confirmation statement made on 2025-08-11 with updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/09/2325 September 2023 | Secretary's details changed for Mr Robert Hodgkins on 2023-09-25 |
25/09/2325 September 2023 | Change of details for Mr Derek Brian Mason as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Director's details changed for Mr Robert Hodgkins on 2023-09-25 |
25/09/2325 September 2023 | Director's details changed for Mr Derek Brian Mason on 2023-09-25 |
25/09/2325 September 2023 | Change of details for Mr Robert Hodgkins as a person with significant control on 2023-09-25 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-11 with updates |
30/06/2330 June 2023 | Satisfaction of charge 055341700006 in full |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
10/06/2010 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM THE OCTAGON SUITE E, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND |
01/04/191 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES |
22/03/1822 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/06/1611 June 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 055341700010 |
23/04/1623 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055341700005 |
15/12/1515 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055341700007 |
15/12/1515 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055341700009 |
15/12/1515 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055341700008 |
05/12/155 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055341700008 |
20/11/1520 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055341700007 |
12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055341700006 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/08/1521 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/09/144 September 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 055341700005 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/08/1213 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
20/04/1120 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
11/01/1111 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/01/1111 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/08/1027 August 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/09/0711 September 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0710 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0631 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0531 October 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/10/06 |
13/09/0513 September 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/01/06 |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | DIRECTOR RESIGNED |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
01/09/051 September 2005 | SECRETARY RESIGNED |
11/08/0511 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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