Advanced company searchLink opens in new window

MASON FAMILY TRUSTEE CO.

Company number 01443223

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)
16 Apr 2024 AP01 Appointment of Mr Timothy James Mason as a director on 8 April 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
09 Aug 2022 AP01 Appointment of Alexandra Emily Crosthwaite as a director on 3 August 2022
16 May 2022 TM01 Termination of appointment of Andrew Philip De Beer as a director on 4 March 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
13 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
23 Mar 2020 CH01 Director's details changed for Mr Nicholas Charles Mason on 24 June 2019
14 May 2019 TM01 Termination of appointment of Christopher Gerald Wright as a director on 8 May 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
05 Apr 2018 PSC01 Notification of Jonathan Malcolm Hall Mason as a person with significant control on 9 March 2018
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
27 Mar 2018 AP01 Appointment of Mr David Robert Goepel as a director on 21 March 2017
27 Mar 2018 AP01 Appointment of Sarah Jane Mason as a director on 26 September 2017
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
11 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 7
28 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 7
11 Apr 2014 CH01 Director's details changed for Jonathan Malcolm Hall Mason on 1 July 2013
11 Apr 2014 CH01 Director's details changed for Andrew Philip De Beer on 5 August 2010
11 Apr 2014 CH01 Director's details changed for Martin Luke Moore on 25 February 2011
29 Apr 2013 AD01 Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 29 April 2013
29 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders