MASTERMAILER HOLDINGS PLC - KENILWORTH


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-11-07 View Report
Address. New address: Unit 13 Fisher and Partners Princes Drive Estate Coventry Road Kenilworth Warwickshire CV8 2FD. Change date: 2022-06-06. Old address: Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF. 2022-06-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-07-10 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Accounts. Change account reference date company previous extended. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type full. 2019-01-03 View Report
Officers. Termination date: 2018-11-29. Officer name: Fisher and Partners (Management Services) Ltd. 2018-12-05 View Report
Officers. Officer name: Mr James Anthony Harold Perry. Appointment date: 2018-11-29. 2018-12-05 View Report
Officers. Appointment date: 2018-09-21. Officer name: Fisher and Partners (Management Services) Ltd. 2018-09-21 View Report
Officers. Officer name: Mr Bryan James Fisher. Appointment date: 2018-09-21. 2018-09-21 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Accounts. Accounts type full. 2018-01-05 View Report
Officers. Officer name: James Anthony Harold Perry. Termination date: 2018-01-02. 2018-01-04 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type full. 2017-03-16 View Report
Accounts. Change account reference date company previous shortened. 2016-12-14 View Report
Accounts. Accounts type full. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Change account reference date company previous shortened. 2015-12-28 View Report
Annual return. With made up date full list shareholders. 2015-05-30 View Report
Accounts. Accounts type full. 2015-01-08 View Report
Accounts. Accounts type full. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Gazette. Gazette filings brought up to date. 2014-04-02 View Report
Gazette. Gazette notice compulsary. 2014-04-01 View Report
Officers. Officer name: John Bunce. 2014-01-22 View Report
Officers. Officer name: Friars Management Services Limited. 2013-12-13 View Report
Officers. Officer name: John Cunningham. 2013-08-05 View Report
Annual return. With made up date no member list. 2013-04-05 View Report
Accounts. Accounts type group. 2012-11-20 View Report
Officers. Officer name: Mr John Patrick Cunningham. 2012-11-06 View Report
Annual return. With made up date no member list. 2012-04-05 View Report
Officers. Officer name: Friars Management Services Limited. Change date: 2012-03-08. 2012-04-05 View Report
Officers. Officer name: Peter Woods. 2012-03-29 View Report
Officers. Officer name: John Malcolm Bunce. 2012-02-24 View Report
Officers. Officer name: Mr Bryan James Fisher. 2012-02-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-12-09 View Report
Accounts. Accounts type group. 2011-11-29 View Report
Officers. Officer name: Patrick Rogers. 2011-10-14 View Report
Annual return. With made up date bulk list shareholders. 2011-05-09 View Report
Accounts. Accounts type group. 2010-11-11 View Report
Officers. Termination director company. 2010-11-04 View Report
Officers. Officer name: Anthony Baldry. 2010-11-03 View Report
Resolution. Description: Resolutions. 2010-09-06 View Report
Capital. Capital allotment shares. 2010-09-06 View Report
Capital. Date: 2010-08-12. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-08-11 View Report