Advanced company searchLink opens in new window

MASON ADVISORY LIMITED

Company number 08990928

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)
24 Jan 2017 SH06 Cancellation of shares. Statement of capital on 22 November 2016
  • GBP 1,056.2915
24 Jan 2017 SH03 Purchase of own shares.
28 Oct 2016 SH02 Sub-division of shares on 14 September 2016
07 Oct 2016 SH02 Sub-division of shares on 14 September 2016
07 Oct 2016 SH02 Sub-division of shares on 14 September 2016
29 Sep 2016 SH08 Change of share class name or designation
29 Sep 2016 SH08 Change of share class name or designation
12 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2016 AA Full accounts made up to 29 February 2016
29 Apr 2016 TM01 Termination of appointment of Robert Price Evans as a director on 11 April 2016
29 Apr 2016 AP01 Appointment of Mr Simon Paul Morris as a director on 29 April 2016
19 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,111.9
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 1,111.9
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 1,106.3
06 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2015
26 Oct 2015 CH01 Director's details changed for Mr Robert Price Evans on 26 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Callum Grant Mcgregor on 22 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Stephen John Watmough on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Mr Robert Price Evans on 22 October 2015
14 Oct 2015 AA Full accounts made up to 28 February 2015
30 Sep 2015 TM02 Termination of appointment of Thomas John Rudkin as a secretary on 22 September 2015
08 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,106

Statement of capital on 2016-01-06
  • GBP 1,106
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
18 Jul 2014 MR01 Registration of charge 089909280001, created on 18 July 2014
10 Jul 2014 AP01 Appointment of Mr Robert Price Evans as a director
08 Jul 2014 AP03 Appointment of Mr Thomas John Rudkin as a secretary