MASONPEARL PROPERTY MANAGEMENT LIMITED
Company number 04098801
- Company Overview for MASONPEARL PROPERTY MANAGEMENT LIMITED (04098801)
- Filing history for MASONPEARL PROPERTY MANAGEMENT LIMITED (04098801)
- People for MASONPEARL PROPERTY MANAGEMENT LIMITED (04098801)
- More for MASONPEARL PROPERTY MANAGEMENT LIMITED (04098801)
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) |
---|---|---|---|
03 Nov 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 181 Kensington High Street London W8 6SH on 3 November 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 24 March 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Samantha Peter on 28 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Samantha Peter as a director on 25 September 2014 | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 6 November 2013 | |
06 Nov 2013 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
06 Feb 2012 | TM02 | Termination of appointment of Roger Southam as a secretary | |
06 Feb 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
06 Feb 2012 | AD01 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
28 Mar 2011 | AP03 |
Appointment of a secretary
|
|
05 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Nov 2010 | TM01 | Termination of appointment of Anna Mcquaid as a director | |
05 Nov 2010 | TM02 | Termination of appointment of Anna Mcquaid as a secretary | |
02 Nov 2010 | AP03 | Appointment of Roger James Southam as a secretary | |
02 Nov 2010 | AD01 | Registered office address changed from Top Flat 18 Clifton Gardens London W9 1DT on 2 November 2010 |