CH01 |
On January 25, 2024 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 25, 2024 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2024
filed on: 25th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2024
filed on: 25th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Delfzul Road Canvey Island SS8 9AU England to 120 Lionel Road Canvey Island SS8 9DY on January 25, 2024
filed on: 25th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2023
filed on: 12th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed G.J. maskell construction LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Bruces Wharf Road Grays RM17 6PF England to 52 Delfzul Road Canvey Island SS8 9AU on October 24, 2022
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 14a Bentalls Shopping Centre Colchester Road Heybridge, Maldon Essex CM9 4GD England to 28 Bruces Wharf Road Grays RM17 6PF on August 16, 2021
filed on: 16th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, August 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 25th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 18th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 29, 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2018
|
incorporation |
Free Download
(10 pages)
|