- Company Overview for MASTEROAST HOLDINGS LIMITED (06479864)
- Filing history for MASTEROAST HOLDINGS LIMITED (06479864)
- People for MASTEROAST HOLDINGS LIMITED (06479864)
- Charges for MASTEROAST HOLDINGS LIMITED (06479864)
- More for MASTEROAST HOLDINGS LIMITED (06479864)
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 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
24 Oct 2024 | MR04 | Satisfaction of charge 064798640005 in full | |
24 Oct 2024 | MR04 | Satisfaction of charge 064798640006 in full | |
24 Oct 2024 | MR04 | Satisfaction of charge 064798640007 in full | |
24 Oct 2024 | MR04 | Satisfaction of charge 064798640008 in full | |
11 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
24 Sep 2024 | MR01 | Registration of charge 064798640010, created on 24 September 2024 | |
27 Aug 2024 | MR01 | Registration of charge 064798640009, created on 23 August 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
25 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 May 2023 | CH03 | Secretary's details changed for Mrs Yvonne Eileen Victoria Mills on 23 May 2023 | |
23 May 2023 | PSC04 | Change of details for Mrs Yvonne Eileen Victoria Mills as a person with significant control on 23 May 2023 | |
23 May 2023 | PSC04 | Change of details for Mr Leslie Graham Mills as a person with significant control on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mrs Yvonne Eileen Victoria Mills on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Leslie Graham Mills on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Andrew Graham Fawkes on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Matthew Christopher Mills on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Plantation House Newark Road Peterborough PE1 5UA on 23 May 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
05 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Jul 2022 | AP01 | Appointment of Mr Matthew Christopher Mills as a director on 1 April 2019 | |
22 Jul 2022 | TM01 | Termination of appointment of Matthew Christopher Mills as a director on 1 April 2019 | |
28 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
29 Nov 2021 | CH01 | Director's details changed for Mr Matthew Christopher Mills on 29 November 2021 | |
06 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 |