Advanced company searchLink opens in new window

MAST PROPERTY SERVICES LTD

Company number 06833140

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)
01 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2024.
08 Oct 2014 AD01 Registered office address changed from , C/O Lonsdale & Marsh, Fifth Floor Orleans House, Edmund Street, Liverpool, L3 9NG to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 8 October 2014
03 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2024.
28 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Dec 2013 CH01 Director's details changed for Mr Stefan Alexis Winroe Georges on 1 December 2012
17 Dec 2013 CH01 Director's details changed for Mr Matthew Stuart Harper Georges on 1 June 2012
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2024.
21 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
06 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2024.
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AP01 Appointment of Mr Matthew Stuart Harper Georges as a director
05 Dec 2011 AP01 Appointment of Mr Stefan Alexis Winroe Georges as a director
17 Oct 2011 TM01 Termination of appointment of Antonis Georges as a director
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2024.
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 25/03/2024.
19 Oct 2010 CH03 Secretary's details changed for Mrs. Dwenna Vaughan Georges on 3 March 2010
21 Sep 2010 AD01 Registered office address changed from , Black Butts Mudhouse Lane, Burton,, Neston, Wirral, Cheshire, CH645TS on 21 September 2010
23 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2024.
23 Mar 2010 CH01 Director's details changed for Mr. Antonis Georges on 22 March 2010
23 Mar 2010 CH01 Director's details changed for Mrs. Dwenna Vaughan Georges on 22 March 2010
23 Mar 2010 CH03 Secretary's details changed for Mrs. Dwenna Vaughan Georges on 22 March 2010
15 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 338,266
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association