MASCOTTE GARDENS LIMITED - BEVERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-31. Officer name: Cosec Management Services Limited. 2024-01-02 View Report
Address. Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England. Change date: 2024-01-02. New address: 18 North Bar within Beverley East Riding of Yorkshire HU17 8AX. 2024-01-02 View Report
Accounts. Accounts type micro entity. 2023-09-28 View Report
Officers. Officer name: Mr Craig Anthony Grady. Appointment date: 2023-09-27. 2023-09-27 View Report
Officers. Officer name: Ms Elizabeth Grace Webster. Appointment date: 2023-09-26. 2023-09-26 View Report
Officers. Appointment date: 2023-09-26. Officer name: Mr Andrew Blakeley. 2023-09-26 View Report
Officers. Officer name: Ms Paula Anne Zeller. Appointment date: 2023-09-26. 2023-09-26 View Report
Confirmation statement. Statement with updates. 2023-03-07 View Report
Officers. Termination date: 2023-02-13. Officer name: Lesley Wilkinson. 2023-02-13 View Report
Accounts. Accounts type micro entity. 2022-09-05 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Officers. Officer name: Susan Catherine Horne. Termination date: 2022-01-21. 2022-01-21 View Report
Accounts. Accounts type micro entity. 2021-07-16 View Report
Confirmation statement. Statement with updates. 2021-03-08 View Report
Accounts. Accounts type micro entity. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type total exemption full. 2019-04-27 View Report
Address. Change date: 2019-04-18. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Homelink 14 King Street Cottingham North Humberside HU16 5QE. 2019-04-18 View Report
Officers. Appointment date: 2019-04-16. Officer name: Cosec Management Services Limited. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Officers. Appointment date: 2018-11-16. Officer name: Mrs Susan Catherine Horne. 2018-12-14 View Report
Officers. Officer name: Susan Catherine Horne. Termination date: 2018-11-04. 2018-11-05 View Report
Officers. Termination date: 2018-10-29. Officer name: Andrew Blakeley. 2018-10-31 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Officers. Officer name: Mrs Susan Catherine Horne. Appointment date: 2018-07-14. 2018-07-30 View Report
Officers. Termination date: 2018-07-19. Officer name: Jean Margaret Bentley. 2018-07-20 View Report
Officers. Appointment date: 2018-07-14. Officer name: Mr Andrew Blakeley. 2018-07-19 View Report
Officers. Appointment date: 2018-07-14. Officer name: Mrs Marilyn Forsyth. 2018-07-19 View Report
Officers. Officer name: Mrs Lesley Wilkinson. Appointment date: 2018-07-14. 2018-07-17 View Report
Officers. Officer name: Douglas Jesse Orry. Termination date: 2018-07-14. 2018-07-17 View Report
Officers. Termination date: 2018-04-11. Officer name: Martin Robert English. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mrs Jean Margaret Bentley. 2018-02-20 View Report
Officers. Officer name: Marilyn Forsyth. Termination date: 2018-02-14. 2018-02-19 View Report
Officers. Officer name: Andrew Blakeley. Termination date: 2017-10-19. 2017-10-20 View Report
Accounts. Accounts type micro entity. 2017-09-10 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Officers. Appointment date: 2017-01-09. Officer name: Mrs Marilyn Forsyth. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-08-30 View Report
Officers. Officer name: Laura Elisabeth Deacon. Termination date: 2016-06-07. 2016-08-05 View Report
Officers. Appointment date: 2016-07-15. Officer name: Mr Andrew Blakeley. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Accounts. Accounts type total exemption small. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Address. Old address: 26 King Street Cottingham East Yorkshire HU16 5QE United Kingdom. Change date: 2013-07-11. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Officers. Officer name: Laura Elisabeth Deacon. 2012-11-08 View Report