MASTERLEY DEVELOPMENTS LTD

Company Documents

DateDescription
15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/08/1529 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SISSON / 10/05/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/08/1311 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/01/1312 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SISSON / 01/01/2013

View Document

17/08/1217 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/10/114 October 2011 DIRECTOR APPOINTED ANDREW DAVID GRANT

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR TIMOTHY JOHN SISSON

View Document

22/09/1122 September 2011 23/08/11 STATEMENT OF CAPITAL GBP 3

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED ROBERT GRANT

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED TIMOTHY JOHN SISSON

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

28/07/1128 July 2011 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