About

Registered Number: 07106363
Date of Incorporation: 16/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Quadrant Court Calthorpe Road, Edgbaston, Birmingham, B15 1TH,

 

Established in 2009, Mastermind Principles Ltd has its registered office in Birmingham, it's status is listed as "Active". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Julie 16 October 2013 23 July 2018 1
ELKADY, Ayman 23 July 2018 01 December 2018 1

Filing History

Document Type Date
MR04 - N/A 20 May 2020
AD01 - Change of registered office address 04 March 2020
CH01 - Change of particulars for director 11 December 2019
CS01 - N/A 11 December 2019
PSC04 - N/A 11 December 2019
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 15 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 March 2017
AA01 - Change of accounting reference date 23 December 2016
CS01 - N/A 21 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 November 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 January 2014
AP03 - Appointment of secretary 16 October 2013
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA01 - Change of accounting reference date 29 August 2012
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 01 August 2012
AD01 - Change of registered office address 12 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 14 June 2011
AR01 - Annual Return 29 December 2010
NEWINC - New incorporation documents 16 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.