- Company Overview for MASTERS HOMES LIMITED (06854005)
- Filing history for MASTERS HOMES LIMITED (06854005)
- People for MASTERS HOMES LIMITED (06854005)
- More for MASTERS HOMES LIMITED (06854005)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 6 Lodge Avenue Portsmouth PO6 2JR on 31 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
09 Jul 2010 | AP01 | Appointment of Mr Crawford Donachie as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Dale Bennett on 20 March 2010 | |
05 Jun 2009 | 288a | Secretary appointed christopher ronald flint | |
04 Jun 2009 | 288b | Appointment terminate, director and secretary crawford donachie logged form | |
04 Jun 2009 | 288b | Appointment terminated director and secretary crawford donachie | |
09 Apr 2009 | 288a | Director appointed crawford donachie | |
06 Apr 2009 | 288a | Director appointed dale bennett | |
20 Mar 2009 | NEWINC | Incorporation |