MAST FUNDCO 1 LIMITED - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type small. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Officers. Appointment date: 2022-11-18. Officer name: Mr Stewart William Small. 2023-01-18 View Report
Accounts. Accounts type small. 2022-11-24 View Report
Officers. Officer name: Daniel Marinus Maria Vermeer. Termination date: 2022-11-01. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type small. 2021-12-07 View Report
Officers. Officer name: Mr Andy Muir. Appointment date: 2021-10-28. 2021-10-28 View Report
Officers. Officer name: Mark William Grinonneau. Termination date: 2021-10-28. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-04-17 View Report
Officers. Change date: 2021-03-03. Officer name: Mr Daniel Marinus Maria Vermeer. 2021-03-03 View Report
Officers. Officer name: Vinh Christopher. Termination date: 2021-02-09. 2021-02-22 View Report
Accounts. Accounts type small. 2021-02-12 View Report
Officers. Appointment date: 2020-12-07. Officer name: Mr Mark William Grinonneau. 2020-12-09 View Report
Officers. Termination date: 2020-12-07. Officer name: Neil Geoffrey Ward. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-04-20 View Report
Accounts. Accounts type small. 2019-10-16 View Report
Officers. Appointment date: 2019-05-22. Officer name: Mr Daniel Marinus Maria Vermeer. 2019-05-24 View Report
Officers. Officer name: Gavin William Mackinlay. Termination date: 2019-05-22. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Persons with significant control. Psc name: Mast Lift (Midco) Company Limited. Change date: 2019-02-18. 2019-02-18 View Report
Address. New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Change date: 2019-02-18. Old address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England. 2019-02-18 View Report
Accounts. Accounts type small. 2018-12-17 View Report
Resolution. Description: Resolutions. 2018-09-25 View Report
Officers. Termination date: 2018-08-28. Officer name: Mark William Grinonneau. 2018-09-05 View Report
Change of name. Change of name request comments. 2018-08-24 View Report
Change of name. Change of name notice. 2018-08-24 View Report
Officers. Officer name: Mr Mark William Grinonneau. Appointment date: 2018-08-20. 2018-08-20 View Report
Officers. Termination director company. 2018-06-07 View Report
Officers. Officer name: Mark William Grinonneau. Termination date: 2018-04-03. 2018-06-06 View Report
Officers. Officer name: Ms Vinh Christopher. Appointment date: 2018-05-04. 2018-05-10 View Report
Officers. Termination date: 2018-05-03. Officer name: Peter John Sheldrake. 2018-05-10 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Officers. Appointment date: 2018-03-26. Officer name: Mr Mark Grinonneau. 2018-04-09 View Report
Officers. Officer name: Clare Sheridan. Termination date: 2018-03-31. 2018-04-02 View Report
Address. Change date: 2018-04-02. New address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG. Old address: Kent House 14-17 Market Place London W1W 8AJ United Kingdom. 2018-04-02 View Report
Officers. Termination date: 2018-02-05. Officer name: Mark William Grinonneau. 2018-02-05 View Report
Officers. Officer name: Mr Mark William Grinonneau. Appointment date: 2018-01-27. 2018-02-01 View Report
Accounts. Accounts type small. 2017-08-09 View Report
Officers. Appointment date: 2017-08-01. Officer name: Mrs Charlotte Sophie Ellen Douglass. 2017-08-04 View Report
Officers. Termination date: 2017-08-01. Officer name: Jennifer Louise Crouch. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Officers. Change date: 2017-04-10. Officer name: Mr Peter John Sheldrake. 2017-04-10 View Report
Accounts. Accounts type full. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Officers. Officer name: Miss Jennifer Louise Crouch. Appointment date: 2016-02-29. 2016-03-24 View Report
Officers. Termination date: 2016-02-29. Officer name: John Edward Haan. 2016-03-23 View Report
Officers. Officer name: Simon Philip Beazley Wootton. Termination date: 2015-10-20. 2015-11-03 View Report
Officers. Officer name: Michael James Chambers. Termination date: 2015-10-02. 2015-11-03 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mr Simon Philip Beazley Wootton. 2015-11-03 View Report