Advanced company searchLink opens in new window

MASONS COURT (MANAGEMENT) LIMITED

Company number 02983083

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)
11 Jan 2001 363s Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
08 May 2000 363s Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Apr 2000 AA Accounts for a small company made up to 31 March 1999
15 Jan 1999 363s Return made up to 25/10/98; full list of members
30 Apr 1998 AA Full accounts made up to 31 March 1998
27 Oct 1997 363s Return made up to 25/10/97; full list of members
03 Jun 1997 AA Full accounts made up to 31 March 1997
24 Feb 1997 88(2)R Ad 05/06/96-06/11/96 £ si 3@1
24 Feb 1997 88(2)R Ad 07/04/95-21/12/95 £ si 4@1
08 Nov 1996 363s Return made up to 25/10/96; full list of members
30 Aug 1996 AA Full accounts made up to 31 March 1996
25 Feb 1996 363s Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
19 Jul 1995 224 Accounting reference date notified as 31/03
19 Jul 1995 287 Registered office changed on 19/07/95 from: 4 baxtree road, harrow weald, middlesex
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Dec 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
14 Dec 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Dec 1994 287 Registered office changed on 14/12/94 from: 43 lawrence road, hove, east sussex BN3 5QE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/12/94 from: 43 lawrence road, hove, east sussex BN3 5QE
10 Dec 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 1994 CERTNM Company name changed greenacres services LIMITED\certificate issued on 08/12/94
02 Dec 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Oct 1994 NEWINC Incorporation