MAS - History of Changes


DateDescription
2025-08-15 update statutory_documents 28/02/25 TOTAL EXEMPTION FULL
2025-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/25, NO UPDATES
2025-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH
2024-11-30 delete about_pages_linkeddomain masdiary.co.uk
2024-11-30 delete contact_pages_linkeddomain masdiary.co.uk
2024-11-30 delete index_pages_linkeddomain masdiary.co.uk
2024-11-30 delete management_pages_linkeddomain masdiary.co.uk
2024-11-22 update statutory_documents 28/02/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES
2023-11-07 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB
2023-04-07 insert address C/O ACQUIS, THE ATRIUM CURTIS ROAD DORKING SURREY ENGLAND RH4 1XA
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2023-01-07 delete person John Ludlow
2023-01-07 insert address Curtis Road, Dorking, Surrey, RH4 1XA
2023-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM 3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB
2022-11-17 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-05 insert person John Ludlow
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-12-07 delete person Cathy Colwell
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-06 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-08 delete fax 01306 888041
2021-09-08 insert person Cathy Colwell
2021-07-09 delete person Anne-Marie Cundy
2021-06-07 insert person Anne-Marie Cundy
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-17 delete alias New Year
2019-12-16 insert alias New Year
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-31 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-01 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-07 delete address Masters Yard, 180a South Street, Dorking, Surrey, RH4 2ES
2018-06-07 insert alias MAS Ltd
2018-06-07 insert email ta..@maslink.co.uk
2018-06-07 insert terms_pages_linkeddomain aboutcookies.org.uk
2018-06-07 insert terms_pages_linkeddomain google.com
2018-06-07 insert terms_pages_linkeddomain ico.org.uk
2018-02-27 delete person Irene Ferry
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-12-15 insert person Irene Ferry
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-16 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-04 delete person Stephen Henderson
2017-08-22 insert person Stephen Henderson
2017-02-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-12 delete personal_emails ro..@rcm.ac.uk
2016-07-12 delete email ro..@rcm.ac.uk
2016-05-19 insert personal_emails ro..@rcm.ac.uk
2016-05-19 insert email ro..@rcm.ac.uk
2016-03-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-02 update statutory_documents 31/01/16 FULL LIST
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 02/02/2016
2016-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE SMITH / 02/02/2016
2016-01-11 insert address 3rd Floor, Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB
2016-01-11 insert registration_number 4654069
2015-10-02 insert otherexecutives John Landor
2015-10-02 delete email jo..@me.com
2015-10-02 insert person John Landor
2015-08-13 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-13 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-07 insert email jo..@me.com
2015-07-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-14 delete address The Haslemere Hall, Bridge Road, Haslemere, Surrey, GU27 2AS
2015-05-14 delete person Justin Luke
2015-04-12 insert address The Haslemere Hall, Bridge Road, Haslemere, Surrey, GU27 2AS
2015-04-12 insert person Justin Luke
2015-03-15 delete email bi..@icloud.com
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-15 insert email bi..@icloud.com
2015-02-04 update statutory_documents 31/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-29 delete person Brian Cox
2014-11-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-31 delete contact_pages_linkeddomain g.co
2014-10-31 insert contact_pages_linkeddomain google.co.uk
2014-10-31 insert person Brian Cox
2014-07-16 insert address Ranmore House, 19 Ranmore Road, Dorking, Surrey, RH4 1HE
2014-06-09 delete person Neil Colledge
2014-04-24 insert person Neil Colledge
2014-03-08 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-08 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-04 update statutory_documents 31/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-10 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-15 insert alias Keyboard Connection
2013-02-01 update statutory_documents 31/01/13 FULL LIST
2012-10-05 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 31/01/12 FULL LIST
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 01/01/2012
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE SMITH / 01/01/2012
2012-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 01/01/2012
2011-10-04 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 31/01/11 FULL LIST
2010-11-11 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents DIRECTOR APPOINTED MS TANIA LOUISE DAVIDSON
2010-02-01 update statutory_documents 31/01/10 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 31/01/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE SMITH / 31/01/2010
2009-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 3RD FLOOR CHANCERY HOUSE ST NICHOLAS WAY SUTTON SURREY SM1 1JB
2009-11-26 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH
2009-02-06 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-02-06 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-28 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-31 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-17 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-02-16 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04
2003-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-02-07 update statutory_documents DIRECTOR RESIGNED
2003-02-07 update statutory_documents SECRETARY RESIGNED
2003-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION