- Company Overview for MASTERPIECE TRADING LIMITED (08344007)
- Filing history for MASTERPIECE TRADING LIMITED (08344007)
- People for MASTERPIECE TRADING LIMITED (08344007)
- Charges for MASTERPIECE TRADING LIMITED (08344007)
- Insolvency for MASTERPIECE TRADING LIMITED (08344007)
- More for MASTERPIECE TRADING LIMITED (08344007)
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) |
---|---|---|---|
05 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
03 Nov 2017 | PSC01 | Notification of Mark Picton Ansell as a person with significant control on 1 November 2016 | |
03 Nov 2017 | PSC04 | Change of details for Mr Nicholas Crispin Burnett Gill as a person with significant control on 10 April 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Joanne Louise Bates as a director on 4 July 2017 | |
18 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
15 Oct 2016 | TM01 | Termination of appointment of Sarah Louise Kay as a director on 15 October 2016 | |
17 May 2016 | AP01 | Appointment of Mr Mark Picton Ansell as a director on 1 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Michael Anthony Constant as a director on 1 May 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Nicholas Crispin Burnett Gill as a director on 2 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
18 May 2015 | AD01 | Registered office address changed from 18 Wells Street London W1T 3PG to 103 Charing Cross Road London WC2H 0DT on 18 May 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr Michael Anthony Constant as a director | |
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | SH08 | Change of share class name or designation | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | AP01 | Appointment of Ms Joanne Bates as a director |