DAVID MATTHEWS PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-08-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
08/03/248 March 2024 | Confirmation statement made on 2023-06-20 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/06/2320 June 2023 | Registered office address changed from The Gatehouse Melrose Hall Cypress Drive Cardiff CF3 0EG Wales to Western House Ipswich Road Cardiff CF23 9AQ on 2023-06-20 |
20/06/2320 June 2023 | Director's details changed for David Matthews on 2023-06-10 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/02/2322 February 2023 | Change of details for Mr David Matthews as a person with significant control on 2023-02-20 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with updates |
20/02/2320 February 2023 | Cessation of Theodora Koutsougera as a person with significant control on 2023-02-20 |
20/02/2320 February 2023 | Termination of appointment of Theodora Koutsougera as a secretary on 2023-02-20 |
14/11/2214 November 2022 | Notification of Theodora Koutsougera as a person with significant control on 2022-10-06 |
14/11/2214 November 2022 | Notification of David Matthews as a person with significant control on 2022-10-06 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-07 with updates |
14/11/2214 November 2022 | Cessation of Ariana Matthews as a person with significant control on 2022-10-06 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/10/217 October 2021 | Cessation of David Matthews as a person with significant control on 2021-10-01 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
07/10/217 October 2021 | Notification of Ariana Matthews as a person with significant control on 2021-10-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 23 CLEARWATER WAY LAKESIDE CARDIFF CF23 6DL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/08/1913 August 2019 | DISS40 (DISS40(SOAD)) |
12/08/1912 August 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | FIRST GAZETTE |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
02/08/172 August 2017 | DISS40 (DISS40(SOAD)) |
01/08/171 August 2017 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/07/1713 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/11/1511 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/11/143 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/11/127 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
08/11/118 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
12/05/1112 May 2011 | STATEMENT OF COMPANY'S OBJECTS |
12/05/1112 May 2011 | ADOPT ARTICLES 04/05/2011 |
06/05/116 May 2011 | 29/03/11 STATEMENT OF CAPITAL GBP 2 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/01/115 January 2011 | Annual return made up to 13 October 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
11/01/1011 January 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWS / 13/10/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
08/12/088 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / DORA MATTHEWS / 24/11/2008 |
08/12/088 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
27/09/0727 September 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07 |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY |
26/09/0726 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/073 April 2007 | COMPANY NAME CHANGED CALENDAR EVENTS MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 03/04/07 |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company