- Company Overview for MAS IG SPV2 LIMITED (13163295)
- Filing history for MAS IG SPV2 LIMITED (13163295)
- People for MAS IG SPV2 LIMITED (13163295)
- Charges for MAS IG SPV2 LIMITED (13163295)
- More for MAS IG SPV2 LIMITED (13163295)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
26 Jun 2024 | CH01 | Director's details changed for Mr Richard Douglas Edward Hadfield on 26 June 2024 | |
26 Jun 2024 | PSC05 | Change of details for Bearroc Real Estate Limited as a person with significant control on 26 June 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from 15 Upper Wimpole Street London W1G 6LS United Kingdom to Unit 1 Emp Building 4 Solent Road Havant Hampshire PO9 1JH on 26 June 2024 | |
16 May 2024 | PSC07 | Cessation of Bearroc as a person with significant control on 22 March 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Mason Quincey as a director on 11 April 2024 | |
02 Apr 2024 | MR01 | Registration of charge 131632950003, created on 22 March 2024 | |
02 Apr 2024 | MR01 | Registration of charge 131632950004, created on 22 March 2024 | |
27 Mar 2024 | PSC02 | Notification of Bearroc Real Estate Limited as a person with significant control on 26 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
27 Mar 2024 | MR01 | Registration of charge 131632950002, created on 22 March 2024 | |
25 Mar 2024 | MR04 | Satisfaction of charge 131632950001 in full | |
22 Jan 2024 | PSC05 | Change of details for Bearroc as a person with significant control on 31 August 2023 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 15 Upper Wimpole Street London W1G 6LS on 10 October 2023 | |
05 Sep 2023 | AP01 | Appointment of Mr Richard Douglas Edward Hadfield as a director on 31 August 2023 | |
04 Sep 2023 | PSC07 | Cessation of Sydrose Limited as a person with significant control on 31 August 2023 | |
04 Sep 2023 | PSC07 | Cessation of Alexandria Quincey as a person with significant control on 31 August 2023 | |
04 Sep 2023 | PSC02 | Notification of Bearroc as a person with significant control on 31 August 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Mason Quincey on 13 March 2023 | |
19 Mar 2023 | TM02 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 13 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
14 Feb 2023 | TM01 | Termination of appointment of Steven Doyle as a director on 17 January 2023 | |
28 Nov 2022 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 424 Margate Road Ramsgate Kent CT12 6SJ on 28 November 2022 |