- Company Overview for MASTERJOINT LIMITED (07883583)
- Filing history for MASTERJOINT LIMITED (07883583)
- People for MASTERJOINT LIMITED (07883583)
- More for MASTERJOINT LIMITED (07883583)
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 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Anthony John Williams on 5 November 2024 | |
06 Nov 2024 | CH01 | Director's details changed for Mr Andrew Phillip Rutter on 5 November 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
02 Jul 2024 | AD01 | Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2 July 2024 | |
27 Jun 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Aug 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Michael John Jarmey as a director on 1 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 6 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr Anthony Williams as a director on 1 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr Andrew Phillip Rutter as a director on 1 December 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
03 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2022 | PSC07 | Cessation of Michael John Jarmey as a person with significant control on 1 June 2022 | |
21 Jul 2022 | PSC02 | Notification of Hampton Decking Holdings Limited as a person with significant control on 1 June 2022 | |
21 Jul 2022 | PSC07 | Cessation of Deborah Susan Jarmey as a person with significant control on 1 June 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Michael John Jarmey as a person with significant control on 31 May 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mrs Deborah Susan Jarmey as a person with significant control on 31 May 2022 | |
13 Jun 2022 | MA | Memorandum and Articles of Association | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | SH02 | Sub-division of shares on 31 May 2022 | |
12 Apr 2022 | PSC01 | Notification of Deborah Susan Jarmey as a person with significant control on 7 April 2022 |