MASSEY'S FOLLY DEVELOPMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Administrator's progress report

View Document

20/05/2520 May 2025 Registered office address changed from C/O Evelyn Partners Llp Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-20

View Document

25/11/2425 November 2024 Administrator's progress report

View Document

02/09/242 September 2024 Notice of order removing administrator from office

View Document

02/09/242 September 2024 Notice of appointment of a replacement or additional administrator

View Document

31/05/2431 May 2024 Administrator's progress report

View Document

27/11/2327 November 2023 Administrator's progress report

View Document

26/10/2326 October 2023 Notice of extension of period of Administration

View Document

25/05/2325 May 2023 Administrator's progress report

View Document

01/12/221 December 2022 Administrator's progress report

View Document

18/10/2218 October 2022 Notice of extension of period of Administration

View Document

10/01/2210 January 2022 Notice of deemed approval of proposals

View Document

10/01/2210 January 2022 Notice of deemed approval of proposals

View Document

21/12/2121 December 2021 Statement of administrator's proposal

View Document

21/12/2121 December 2021 Statement of administrator's proposal

View Document

16/11/2116 November 2021 Statement of affairs with form AM02SOA

View Document

05/11/215 November 2021 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 25 Moorgate London EC2R 6AY on 2021-11-05

View Document

04/11/214 November 2021 Appointment of an administrator

View Document

12/05/2112 May 2021 29/03/20 UNAUDITED ABRIDGED

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

19/03/2019 March 2020 29/03/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM HOMESTALL MANOR HOMESTALL ROAD ASHURST WOOD EAST GRINSTEAD RH19 3PG ENGLAND

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MASSEY'S FOLLY HOLDINGS LTD / 28/02/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 8 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD UNITED KINGDOM

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GERSHINSON

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MINTON DEVELOPMENT ESTATES LTD / 13/09/2017

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR IVOR SPIRO

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095332490004

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095332490001

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095332490002

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095332490003

View Document

24/01/1924 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095332490001

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR NICHOLAS NELSON SUTTON

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR IVOR SPIRO

View Document

09/04/159 April 2015 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