Download leads from Nexok and grow your business. Find out more

Mason Progressive Cycles Ltd

Documents

Total Documents37
Total Pages203

Filing History

3 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
3 February 2024Memorandum and Articles of Association
1 February 2024Particulars of variation of rights attached to shares
1 February 2024Particulars of variation of rights attached to shares
31 January 2024Statement of capital following an allotment of shares on 21 December 2023
  • GBP 102
22 January 2024Total exemption full accounts made up to 31 August 2023
14 August 2023Confirmation statement made on 12 August 2023 with no updates
23 May 2023Total exemption full accounts made up to 31 August 2022
17 August 2022Confirmation statement made on 12 August 2022 with updates
21 January 2022Total exemption full accounts made up to 31 August 2021
16 September 2021Change of share class name or designation
12 August 2021Confirmation statement made on 12 August 2021 with no updates
6 January 2021Total exemption full accounts made up to 31 August 2020
14 October 2020Confirmation statement made on 12 August 2020 with no updates
4 November 2019Total exemption full accounts made up to 31 August 2019
28 August 2019Confirmation statement made on 12 August 2019 with no updates
28 November 2018Total exemption full accounts made up to 31 August 2018
22 August 2018Confirmation statement made on 12 August 2018 with no updates
14 February 2018Total exemption full accounts made up to 31 August 2017
22 August 2017Confirmation statement made on 12 August 2017 with no updates
22 August 2017Change of details for Mr Dominic Lewis Mason as a person with significant control on 6 April 2016
22 August 2017Notification of Julie Ann Mason as a person with significant control on 6 April 2016
22 August 2017Confirmation statement made on 12 August 2017 with no updates
22 August 2017Change of details for Mr Dominic Lewis Mason as a person with significant control on 6 April 2016
22 August 2017Notification of Julie Ann Mason as a person with significant control on 22 August 2017
28 February 2017Total exemption small company accounts made up to 31 August 2016
28 February 2017Total exemption small company accounts made up to 31 August 2016
24 January 2017Registered office address changed from 43 Woodhouse Road Hove East Sussex BN3 5NA to C/O Mason Progressive Cycles Ltd the Old Stables Applesham Farm Coombes Lancing West Sussex BN15 0RP on 24 January 2017
24 January 2017Registered office address changed from 43 Woodhouse Road Hove East Sussex BN3 5NA to C/O Mason Progressive Cycles Ltd the Old Stables Applesham Farm Coombes Lancing West Sussex BN15 0RP on 24 January 2017
18 August 2016Confirmation statement made on 12 August 2016 with updates
18 August 2016Confirmation statement made on 12 August 2016 with updates
26 October 2015Total exemption small company accounts made up to 31 August 2015
26 October 2015Total exemption small company accounts made up to 31 August 2015
24 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
24 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed