MASH HOLDINGS LIMITED

06861426
GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

Documents

Documents
Date Category Description Pages
22 Aug 2024 officers Appointment of director (Miss Matilda Elvira Filippa Ashley) 2 Buy now
04 May 2024 accounts Annual Accounts 133 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2024 officers Change of particulars for director (Mr Michael James Wallace Ashley) 2 Buy now
06 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2023 accounts Annual Accounts 112 Buy now
23 May 2023 incorporation Memorandum Articles 38 Buy now
23 May 2023 resolution Resolution 1 Buy now
17 Mar 2023 mortgage Registration of a charge 13 Buy now
15 Mar 2023 mortgage Statement of satisfaction of a charge 4 Buy now
15 Mar 2023 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2022 accounts Annual Accounts 116 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 accounts Annual Accounts 100 Buy now
22 Jul 2021 mortgage Registration of a charge 24 Buy now
22 Jul 2021 mortgage Registration of a charge 28 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 officers Second Filing Of Secretary Appointment With Name 6 Buy now
25 Feb 2021 officers Appointment of corporate secretary (Eacotts International Limited) 3 Buy now
24 Feb 2021 officers Termination of appointment of secretary (Leila Sangar) 1 Buy now
24 Sep 2020 accounts Annual Accounts 91 Buy now
14 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2019 accounts Annual Accounts 86 Buy now
25 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2019 accounts Annual Accounts 76 Buy now
30 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jun 2018 officers Change of particulars for director (Mr Michael James Wallace Ashley) 2 Buy now
25 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2018 officers Appointment of secretary (Mrs Leila Sangar) 2 Buy now
28 Mar 2018 officers Termination of appointment of secretary (Eacotts International Limited) 1 Buy now
22 Mar 2018 officers Appointment of corporate secretary (Eacotts International Limited) 2 Buy now
22 Mar 2018 officers Termination of appointment of secretary (Leila Sangar) 1 Buy now
22 Mar 2018 officers Termination of appointment of secretary (Eacotts International Limited) 1 Buy now
22 Mar 2018 officers Appointment of secretary (Mrs Leila Sangar) 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2017 accounts Annual Accounts 62 Buy now
20 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2017 officers Change of particulars for director (Mr Michael James Wallace Ashley) 2 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2016 officers Change of particulars for director (Michael James Wallace Ashley) 2 Buy now
27 Jul 2016 accounts Annual Accounts 50 Buy now
25 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
26 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2015 officers Termination of appointment of secretary (David Michael Forsey) 1 Buy now
08 Sep 2015 officers Appointment of corporate secretary (Eacotts International Limited) 2 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 accounts Annual Accounts 45 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 42 Buy now
04 Feb 2014 officers Termination of appointment of director (Robert Mellors) 1 Buy now
14 Jan 2014 officers Appointment of director (Michael James Wallace Ashley) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
26 Mar 2013 accounts Annual Accounts 44 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 41 Buy now
01 Aug 2011 officers Change of particulars for secretary (Mr David Michael Forsey) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Robert Frank Mellors) 2 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 accounts Annual Accounts 39 Buy now
24 Feb 2011 officers Termination of appointment of secretary (Olswang Cosec Limited) 2 Buy now
13 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jul 2010 officers Change of particulars for secretary (Mr David Michael Forsey) 1 Buy now
11 May 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
12 Jun 2009 officers Secretary appointed david michael forsey 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from, seventh floor 90 high holborn, london, WC1V 6XX 1 Buy now
08 May 2009 incorporation Memorandum Articles 22 Buy now
30 Apr 2009 miscellaneous Statement Of Affairs 7 Buy now
30 Apr 2009 capital Ad 21/04/09\gbp si 2@0.001=0.002\gbp ic 999.998/1000\ 2 Buy now
27 Apr 2009 miscellaneous Statement Of Affairs 7 Buy now
27 Apr 2009 capital Ad 01/04/09\gbp si 2@0.001=0.002\gbp ic 999.996/999.998\ 2 Buy now
27 Apr 2009 capital Ad 27/03/09\gbp si 499996@0.001=499.996\gbp ic 500/999.996\ 2 Buy now
14 Apr 2009 officers Appointment terminated director duncan mcdonald 1 Buy now
14 Apr 2009 officers Appointment terminated director olswang directors 1 LIMITED 1 Buy now
14 Apr 2009 officers Appointment terminated director olswang directors 2 LIMITED 1 Buy now
14 Apr 2009 officers Director appointed robert frank mellors 35 Buy now
14 Apr 2009 capital S-div 1 Buy now
04 Apr 2009 incorporation Memorandum Articles 6 Buy now
04 Apr 2009 incorporation Memorandum Articles 17 Buy now
01 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2009 incorporation Incorporation Company 30 Buy now