- Company Overview for THE MASURI GROUP LIMITED (03311639)
- Filing history for THE MASURI GROUP LIMITED (03311639)
- People for THE MASURI GROUP LIMITED (03311639)
- Charges for THE MASURI GROUP LIMITED (03311639)
- Registers for THE MASURI GROUP LIMITED (03311639)
- More for THE MASURI GROUP LIMITED (03311639)
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) |
---|---|---|---|
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr. Richard Simon Gubbins on 27 April 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Jonathan James Ean Hardy as a director on 31 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Paul Anthony Hendy as a director on 15 April 2015 | |
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
21 Jul 2014 | AR01 | Annual return made up to 20 July 2014 with full list of shareholders | |
25 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
08 Apr 2014 | MR01 | Registration of charge 033116390002 | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
06 Sep 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
02 Aug 2013 | CERTNM |
Company name changed jon hardy & co LIMITED\certificate issued on 02/08/13
|
|
02 Aug 2013 | CONNOT | Change of name notice | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Oct 2012 | AP01 | Appointment of Richard Simon Gubbins as a director | |
08 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|
|
25 Sep 2012 | AP01 | Appointment of Mr Paul Anthony Hendy as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Ian Jamieson as a director | |
20 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 13 September 2012
|
|
19 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2012 | AD01 | Registered office address changed from , Dummer Down Farm Dummer, Basingstoke, Hampshire, RG25 2AR, United Kingdom on 14 September 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr David George Thomson Cheyne as a director | |
13 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2012
|