This company is commonly known as R & J M Mason Limited. The company was founded 9 years ago and was given the registration number 09303717. The firm's registered office is in WITHERNSEA. You can find them at Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire. This company's SIC code is 69102 - Solicitors.
Name | : | R & J M MASON LIMITED |
---|---|---|
Company Number | : | 09303717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2014 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Owthorne Manor, 2 Hubert Street, Withernsea, East Yorkshire, HU19 2AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Blossom End, Snettisham, United Kingdom, PE31 7UP | Director | 07 January 2015 | Active |
9 Blossom End, Snettisham, England, PE31 7UP | Director | 10 November 2014 | Active |
Mrs Roberta Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Blossom End, Snettisham, England, PE31 7UP |
Nature of control | : |
|
Mr Jonathan Mark Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Blossom End, Snettisham, United Kingdom, PE31 7UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2021-09-21 | Dissolution | Dissolution application strike off company. | Download |
2021-02-25 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Officers | Appoint person director company with name date. | Download |
2015-01-08 | Change of name | Certificate change of name company. | Download |
2014-11-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.