Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22 |
2023-07-07 |
delete address COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE MIDDLESEX UB8 2PL |
2023-07-07 |
insert address 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY |
2023-07-07 |
update registered_address |
2023-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM
COWLEY BUSINESS PARK
HIGH STREET COWLEY
UXBRIDGE
MIDDLESEX
UB8 2PL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21 |
2022-07-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-07-19 |
update statutory_documents FIRST GAZETTE |
2022-07-15 |
update statutory_documents SAIL ADDRESS CREATED |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2021-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-07-13 |
update statutory_documents FIRST GAZETTE |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WALDMAN |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
2020-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRY HOMES CENTRAL LIMITED / 10/01/2020 |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELSONVILLE LIMITED |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRY HOMES CENTRAL LIMITED |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-04-11 |
update statutory_documents DIRECTOR APPOINTED MR STUART ALEXANDER WALDMAN |
2017-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-08-07 |
delete company_previous_name MASTERVIEW PROPERTIES LIMITED |
2016-07-08 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-08 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-24 |
update statutory_documents 24/06/16 FULL LIST |
2016-06-08 |
update account_ref_day 31 => 30 |
2016-06-08 |
update account_ref_month 12 => 11 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2016-08-31 |
2016-05-20 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/11/2015 |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-13 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-01 |
update statutory_documents 24/06/15 FULL LIST |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUXBURY / 27/02/2015 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-07-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-06-26 |
update statutory_documents 24/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-08-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-07-05 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-22 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2012-11-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES DUXBURY |
2012-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON |
2012-10-09 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-13 |
update statutory_documents 24/06/12 FULL LIST |
2012-03-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BARRACLOUGH |
2011-09-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 24/06/11 FULL LIST |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents 24/06/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN NOEL BERNARD KELLY / 24/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GILL / 24/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 24/06/2010 |
2010-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BARRACLOUGH / 24/06/2010 |
2009-10-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
2002-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
2000-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-29 |
update statutory_documents RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
1999-06-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
1998-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS |
1997-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-11-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 |
1996-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-26 |
update statutory_documents SECRETARY RESIGNED |
1996-09-24 |
update statutory_documents ADOPT MEM AND ARTS 09/08/96 |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/96 FROM:
58/60 BERNERS STREET
LONDON
W1V 3AE |
1996-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-07-02 |
update statutory_documents COMPANY NAME CHANGED
MASTERVIEW PROPERTIES LIMITED
CERTIFICATE ISSUED ON 03/07/96 |
1996-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/96 FROM:
788-790 FINCHLEY ROAD LONDON
NW11 7UR |
1996-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |