- Company Overview for MASTERSTAFF LIMITED (02777593)
- Filing history for MASTERSTAFF LIMITED (02777593)
- People for MASTERSTAFF LIMITED (02777593)
- Charges for MASTERSTAFF LIMITED (02777593)
- More for MASTERSTAFF LIMITED (02777593)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2016 | CH01 | Director's details changed for Mrs Carol Margaret Ann Hargreaves on 22 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Carol Margaret Ann Hargreaves as a director on 1 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
16 May 2016 | MR04 | Satisfaction of charge 1 in full | |
16 May 2016 | MR04 | Satisfaction of charge 027775930004 in full | |
16 May 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | MR01 | Registration of charge 027775930006, created on 14 December 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
09 Jun 2015 | MR05 | All of the property or undertaking has been released from charge 027775930004 | |
01 Jun 2015 | MR01 | Registration of charge 027775930005, created on 1 June 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
31 Oct 2014 | AP01 | Appointment of Mr Jonathan David Howard as a director on 31 October 2014 | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 34 King Street Lancaster Lancashire LA1 1RE to 100 - 102 Penny Street Lancaster LA1 1XN on 11 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Matthew James Davison as a director on 25 June 2014 | |
10 Mar 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
26 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
27 Nov 2013 | MR01 | Registration of charge 027775930003 | |
22 Nov 2013 | MR01 | Registration of charge 027775930004 | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders |