- Company Overview for MASON FACADES LTD (11259747)
- Filing history for MASON FACADES LTD (11259747)
- People for MASON FACADES LTD (11259747)
- More for MASON FACADES LTD (11259747)
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) |
---|---|---|---|
28 Nov 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 January 2024 | |
17 May 2024 | CH01 | Director's details changed for Fraser Macdonald Butler on 10 May 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 May 2023 | SH08 | Change of share class name or designation | |
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | SH10 | Particulars of variation of rights attached to shares | |
11 May 2023 | AP01 | Appointment of Scott Ashley Mason as a director on 14 April 2023 | |
09 May 2023 | PSC07 | Cessation of Paul Edward Mason as a person with significant control on 11 April 2023 | |
09 May 2023 | PSC02 | Notification of Envisage Envelope Solutions Limited as a person with significant control on 11 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from 5 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to 15B Atlantic Business Park Barry CF63 3RF on 14 November 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | TM01 | Termination of appointment of Scott Ashley Mason as a director on 22 January 2021 | |
02 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
28 Sep 2018 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 5 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 28 September 2018 | |
17 Jul 2018 | AP01 | Appointment of Scott Ashley Mason as a director on 5 July 2018 |