Mason Property Development Company Ltd was founded on 22 October 2001 with its registered office in Potters Bar, it's status is listed as "Active". The companies directors are listed as Ivers, John, Dickinson, Christopher Keith in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKINSON, Christopher Keith | 13 January 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IVERS, John | 08 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
PARENT_ACC - N/A | 21 September 2020 | |
GUARANTEE2 - N/A | 21 September 2020 | |
AGREEMENT2 - N/A | 21 September 2020 | |
CH01 - Change of particulars for director | 02 April 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
PARENT_ACC - N/A | 04 July 2019 | |
GUARANTEE2 - N/A | 04 July 2019 | |
AGREEMENT2 - N/A | 04 July 2019 | |
MR04 - N/A | 17 May 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AP03 - Appointment of secretary | 10 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
CS01 - N/A | 14 December 2018 | |
AGREEMENT2 - N/A | 05 June 2018 | |
AA - Annual Accounts | 05 June 2018 | |
PARENT_ACC - N/A | 05 June 2018 | |
GUARANTEE2 - N/A | 05 June 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 20 June 2017 | |
PARENT_ACC - N/A | 20 June 2017 | |
GUARANTEE2 - N/A | 20 June 2017 | |
AGREEMENT2 - N/A | 20 June 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 10 June 2016 | |
GUARANTEE2 - N/A | 10 June 2016 | |
PARENT_ACC - N/A | 20 May 2016 | |
AGREEMENT2 - N/A | 20 May 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 21 May 2015 | |
GUARANTEE2 - N/A | 21 May 2015 | |
PARENT_ACC - N/A | 21 April 2015 | |
AGREEMENT2 - N/A | 21 April 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AA - Annual Accounts | 14 May 2014 | |
PARENT_ACC - N/A | 14 May 2014 | |
AGREEMENT2 - N/A | 14 May 2014 | |
GUARANTEE2 - N/A | 14 May 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 20 May 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AD01 - Change of registered office address | 03 December 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AUD - Auditor's letter of resignation | 27 June 2012 | |
AR01 - Annual Return | 24 November 2011 | |
AP01 - Appointment of director | 24 November 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
AA - Annual Accounts | 03 June 2011 | |
CH01 - Change of particulars for director | 25 November 2010 | |
AR01 - Annual Return | 25 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 October 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
AA01 - Change of accounting reference date | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 August 2010 | |
RESOLUTIONS - N/A | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 August 2010 | |
CC04 - Statement of companies objects | 26 August 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
TM02 - Termination of appointment of secretary | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AD01 - Change of registered office address | 24 August 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 07 January 2008 | |
AA - Annual Accounts | 16 July 2007 | |
287 - Change in situation or address of Registered Office | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
363a - Annual Return | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 31 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 26 November 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
225 - Change of Accounting Reference Date | 03 November 2001 | |
287 - Change in situation or address of Registered Office | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
NEWINC - New incorporation documents | 22 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2010 | Fully Satisfied |
N/A |
Debenture | 25 June 2007 | Fully Satisfied |
N/A |
Legal charge | 26 October 2005 | Fully Satisfied |
N/A |
Legal charge | 08 September 2005 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 08 September 2003 | Fully Satisfied |
N/A |