M.A.S. PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Registration of charge 117826920002, created on 2024-08-07

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/12/2327 December 2023 Registration of charge 117826920001, created on 2023-12-21

View Document

30/10/2330 October 2023 Termination of appointment of Sharon Ann Clifton as a director on 2023-10-25

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

21/12/2121 December 2021 Registered office address changed from 16 Henshaw Avenue Ilkeston DE7 4FE England to 1 Fisher Lane Bingham Nottingham NG13 8BQ on 2021-12-21

View Document

25/10/2125 October 2021 Appointment of Mrs Sharon Ann Clifton as a director on 2021-10-25

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

21/06/2121 June 2021 Change of details for Mrs Sharon Ann Clifton as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Cessation of Adrian Raymond Clifton as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 5 PROSPECT PLACE MILLENNIUM WAY DERBY DERBYSHIRE DE24 8HG UNITED KINGDOM

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

23/01/1923 January 2019 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