Advanced company searchLink opens in new window

MAST ESTATES PARTNERSHIP LIMITED

Company number 04727090

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)
22 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
18 Jan 2023 AP01 Appointment of Mr Stewart William Small as a director on 18 November 2022
24 Nov 2022 AA Accounts for a small company made up to 31 March 2022
07 Nov 2022 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 November 2022
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
07 Dec 2021 AA Accounts for a small company made up to 31 March 2021
28 Oct 2021 TM01 Termination of appointment of Mark William Grinonneau as a director on 28 October 2021
28 Oct 2021 AP01 Appointment of Mr Andy Muir as a director on 28 October 2021
17 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
03 Mar 2021 CH01 Director's details changed for Mr Daniel Marinus Maria Vermeer on 3 March 2021
22 Feb 2021 TM01 Termination of appointment of Vinh Christopher as a director on 9 February 2021
12 Feb 2021 AA Accounts for a small company made up to 31 March 2020
09 Dec 2020 AP01 Appointment of Mr Mark William Grinonneau as a director on 7 December 2020
09 Dec 2020 TM01 Termination of appointment of Neil Geoffrey Ward as a director on 7 December 2020
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
16 Oct 2019 AA Accounts for a small company made up to 31 March 2019
24 May 2019 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 22 May 2019
24 May 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 22 May 2019
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
18 Feb 2019 PSC05 Change of details for Primary Plus (Holdings) Limited as a person with significant control on 12 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Coblat Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
17 Dec 2018 AA Full accounts made up to 31 March 2018
05 Sep 2018 TM01 Termination of appointment of Mark William Grinonneau as a director on 28 August 2018