Advanced company searchLink opens in new window

MASON AND MADELIN DEVELOPMENTS (HINDHEAD) LIMITED

Company number 08170438

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2021 TM01 Termination of appointment of Oliver James Mason as a director on 7 July 2021
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
09 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
22 Oct 2020 PSC07 Cessation of Christopher John Madelin as a person with significant control on 20 October 2020
22 Oct 2020 TM01 Termination of appointment of Christopher John Madelin as a director on 20 October 2020
10 Sep 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2020 AD01 Registered office address changed from C/O Magna Asset Management Frrst Floor Berkeley Square House Berkeley Square London W1J 6BD England to Flat 5.03 2 Bolander Grove London SW6 1EY on 19 August 2020
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
25 Sep 2018 PSC01 Notification of Christopher Madelin as a person with significant control on 25 September 2018
25 Sep 2018 AP01 Appointment of Mr Christopher John Madelin as a director on 25 September 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
19 May 2017 AD01 Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to C/O Magna Asset Management Frrst Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 May 2017
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Jan 2017 CH01 Director's details changed for Mr Oliver James Mason on 4 January 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off