MASON & TATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

23/11/2423 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Registered office address changed from Asd House 103a Keymer Road Hassocks BN6 8QL England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2022-10-18

View Document

12/10/2212 October 2022 Registered office address changed from 5-7 Station Road Longfield Kent DA3 7QD England to Asd House 103a Keymer Road Hassocks BN6 8QL on 2022-10-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/2114 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE TRACY EMERY / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE TRACY EMERY / 13/10/2020

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MAXINE EMERY / 04/09/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED RYE JAMES INTERIORS LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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