Advanced company searchLink opens in new window

MASON CHAMBERS FINANCIAL MANAGEMENT LIMITED

Company number 06251303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013
24 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
30 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/07/2013
21 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Oct 2010 CERTNM Company name changed horizon secured finance LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
08 Oct 2010 CONNOT Change of name notice
29 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 18/07/2013
29 Jun 2010 AD01 Registered office address changed from , 28 St Edwen Gardens, Heath, Cardiff, CF14 4LA on 29 June 2010
29 Apr 2010 CH01 Director's details changed for Gareth Huw James on 29 April 2010
22 Apr 2010 CH01 Director's details changed for Gareth Huw James on 2 November 2009
22 Apr 2010 CH03 Secretary's details changed for Mr Michael William Chamberlain on 2 March 2010
22 Apr 2010 CH01 Director's details changed for Mr Michael William Chamberlain on 2 March 2010
22 Apr 2010 CH03 Secretary's details changed for Mr Michael William Chamberlain on 1 March 2010
22 Apr 2010 CH03 Secretary's details changed for Mr Michael William Chamberlain on 1 March 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
07 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2009 AR01 Annual return made up to 17 May 2009 with full list of shareholders
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008
12 Jun 2008 363a Return made up to 17/05/08; full list of members
12 Jun 2008 288c Director and secretary's change of particulars / michael chamberlain / 12/06/2008
14 Feb 2008 288a New director appointed
14 Feb 2008 88(2)R Ad 01/02/08--------- £ si 98@1=98 £ ic 2/100