- Company Overview for MAST FUNDCO 1 LIMITED (04729043)
- Filing history for MAST FUNDCO 1 LIMITED (04729043)
- People for MAST FUNDCO 1 LIMITED (04729043)
- Charges for MAST FUNDCO 1 LIMITED (04729043)
- More for MAST FUNDCO 1 LIMITED (04729043)
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) |
---|---|---|---|
05 Sep 2018 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 28 August 2018 | |
24 Aug 2018 | NM06 | Change of name with request to seek comments from relevant body | |
24 Aug 2018 | CONNOT | Change of name notice | |
20 Aug 2018 | AP01 | Appointment of Mr Mark William Grinonneau as a director on 20 August 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of a director | |
06 Jun 2018 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 3 April 2018 | |
10 May 2018 | AP01 | Appointment of Ms Vinh Christopher as a director on 4 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 3 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
09 Apr 2018 | AP01 | Appointment of Mr Mark Grinonneau as a director on 26 March 2018 | |
02 Apr 2018 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 31 March 2018 | |
02 Apr 2018 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2 April 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Mark William Grinonneau as a director on 5 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Mark William Grinonneau as a director on 27 January 2018 | |
09 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Aug 2017 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mr Peter John Sheldrake on 10 April 2017 | |
10 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
24 Mar 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 29 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 29 February 2016 | |
03 Nov 2015 | TM01 | Termination of appointment of Simon Philip Beazley Wootton as a director on 20 October 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 |