MASTERFIELD LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESHKUMAR RAMESH DESAI / 18/10/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR DAVID PEARLMAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR NILESHKUMAR RAMESH DESAI

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCESCO SANTI / 20/05/2019

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO SANTI

View Document

23/04/1923 April 2019 CESSATION OF LOREDANA GABRIELLA GIGLIO AS A PSC

View Document

26/03/1926 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOREDANA GABRIELLA GIGLIO

View Document

09/08/179 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 03/08/2017

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR DAVID PEARLMAN

View Document

03/08/173 August 2017 COMPANY RESTORED ON 03/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/173 August 2017 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 STRUCK OFF AND DISSOLVED

View Document

02/05/172 May 2017 Final Gazette dissolved via compulsory strike-off

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/06/1623 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARLMAN

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY VERITE SECRETARIES LIMITED

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACHAN

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BAUDET

View Document

02/08/102 August 2010 DIRECTOR APPOINTED DAVID PEARLMAN

View Document

23/07/1023 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM MIDSTALL, RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 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