MASON ENTERPRISES LIMITED - MILTON KEYNES


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2023-06-06 View Report
Confirmation statement. Statement with updates. 2022-08-02 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Lee Mason. 2022-08-01 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Claire Mason. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2021-09-16 View Report
Address. Change date: 2021-08-04. Old address: Mooregate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England. New address: Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ. 2021-08-04 View Report
Accounts. Accounts type total exemption full. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-08-26 View Report
Address. Change date: 2020-07-08. Old address: Equipoise House Grove Place Bedford MK40 3LE. New address: Mooregate House 201 Silbury Boulevard Milton Keynes MK9 1LZ. 2020-07-08 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Accounts. Accounts type total exemption full. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2018-08-14 View Report
Accounts. Accounts type total exemption full. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-03-08 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Address. Old address: Unit 13 Stilebrook Road Olney Buckinghamshire MK46 5EA. Change date: 2015-04-08. New address: Equipoise House Grove Place Bedford MK40 3LE. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Accounts. Accounts type total exemption small. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Address. Change date: 2013-09-06. Old address: 9 Goldington Road Bedford Bedfordshire MK40 3JY. 2013-09-06 View Report
Accounts. Accounts type total exemption small. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Officers. Change date: 2012-08-12. Officer name: Mrs Claire Mason. 2012-08-23 View Report
Officers. Officer name: Mrs Claire Mason. Change date: 2012-08-12. 2012-08-23 View Report
Officers. Change date: 2012-08-12. Officer name: Mr Lee Mason. 2012-08-23 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Address. Old address: 40 Kimbolton Road Bedford MK40 2NR. Change date: 2011-09-22. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-09-02 View Report
Officers. Officer name: Mrs Claire Mason. Change date: 2010-08-12. 2010-09-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2010-06-22 View Report
Accounts. Accounts type total exemption small. 2010-03-03 View Report
Officers. Description: Director appointed mrs claire mason. 2009-09-03 View Report
Annual return. Legacy. 2009-08-17 View Report
Accounts. Accounts type total exemption small. 2009-03-25 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Accounts type total exemption small. 2008-01-07 View Report
Annual return. Legacy. 2007-08-29 View Report
Accounts. Accounts type total exemption small. 2007-04-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-21 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-10-24 View Report