MASTERPLAN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Return of final meeting in a members' voluntary winding up |
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 |
14/11/2414 November 2024 | Resolutions |
14/11/2414 November 2024 | Declaration of solvency |
14/11/2414 November 2024 | Appointment of a voluntary liquidator |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-09-30 |
22/10/2422 October 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-22 with updates |
02/04/242 April 2024 | Director's details changed for Mrs Sophie Jane Butchart on 2024-04-01 |
02/04/242 April 2024 | Change of details for Mr Barry Francis Butchart as a person with significant control on 2024-04-01 |
02/04/242 April 2024 | Change of details for Mrs Sophie Jane Butchart as a person with significant control on 2024-04-01 |
02/04/242 April 2024 | Director's details changed for Mr Barry Francis Butchart on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Director's details changed for Mrs Sophie Jane Butchart on 2023-08-01 |
09/08/239 August 2023 | Director's details changed for Mr Barry Francis Butchart on 2023-08-01 |
09/08/239 August 2023 | Change of details for Mr Barry Francis Butchart as a person with significant control on 2023-08-01 |
09/08/239 August 2023 | Change of details for Mrs Sophie Jane Butchart as a person with significant control on 2023-08-01 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
17/11/1717 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY BUTCHART |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BUTCHART |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
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 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1222 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MASTERPLAN CONSULTING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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