MASKELLS ESTATE AGENTS LIMITED



Company Documents

DateDescription
20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Mr Charles Harry Curran on 2023-01-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Appointment of Mr James Frederick Mitcalfe Hope as a director on 2022-11-22

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
10/12/2110 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/04/1930 April 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1410 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/136 June 2013 ADOPT ARTICLES 26/04/2013

View Document



30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
12/04/1312 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COPEMAN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR CHARLES HARRY CURRAN

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR CHARLES HARRY CURRAN

View Document

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY KAREN JONES

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1124 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/0930 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL COPEMAN / 02/10/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR HARRIET MOTT

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 CURRSHO FROM 31/10/2007 TO 30/04/2007

View Document

30/04/0830 April 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: C/O. HARE WILSON ASSOCIATES REDMEAD HOUSE, UXBRIDGE ROAD, HILLINGDON HEATH, UXBRIDGE MIDDLESEX UB10 0LT

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 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