MASTERPLAN CONSULTING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Return of final meeting in a members' voluntary winding up

View Document

14/11/2414 November 2024 Registered office address changed from 113 Altwood Road Maidenhead Berkshire SL6 4QD to C/O Clark Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-11-14

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Declaration of solvency

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

02/04/242 April 2024 Director's details changed for Mrs Sophie Jane Butchart on 2024-04-01

View Document

02/04/242 April 2024 Change of details for Mr Barry Francis Butchart as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Change of details for Mrs Sophie Jane Butchart as a person with significant control on 2024-04-01

View Document

02/04/242 April 2024 Director's details changed for Mr Barry Francis Butchart on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Director's details changed for Mrs Sophie Jane Butchart on 2023-08-01

View Document

09/08/239 August 2023 Director's details changed for Mr Barry Francis Butchart on 2023-08-01

View Document

09/08/239 August 2023 Change of details for Mr Barry Francis Butchart as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Change of details for Mrs Sophie Jane Butchart as a person with significant control on 2023-08-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

17/11/1717 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY BUTCHART

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BUTCHART

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM WESTONBIRT 1ST FLOOR (F3) GABLE HOUSE 46 HIGH STREET MALMESBURY WILTSHIRE SN16 9BG ENGLAND

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1222 June 2012 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