MATHALEY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
18/08/2518 August 2025 New | Change of details for Pavilion Bidco Limited as a person with significant control on 2023-11-10 |
17/08/2417 August 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
30/07/2430 July 2024 | Full accounts made up to 2023-10-31 |
14/05/2414 May 2024 | Appointment of Mr Anthony Johnson as a director on 2024-05-01 |
14/05/2414 May 2024 | Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01 |
14/05/2414 May 2024 | Termination of appointment of Simon James Upton as a director on 2024-05-01 |
14/05/2414 May 2024 | Termination of appointment of Mitchell Titley as a director on 2024-05-01 |
14/05/2414 May 2024 | Appointment of Mr Craig Robert Duff as a director on 2024-05-01 |
13/05/2413 May 2024 | Satisfaction of charge 114972620003 in full |
13/05/2413 May 2024 | Satisfaction of charge 114972620004 in full |
13/05/2413 May 2024 | Satisfaction of charge 114972620001 in full |
13/05/2413 May 2024 | Satisfaction of charge 114972620002 in full |
10/11/2310 November 2023 | Director's details changed for Mr Timothy Owen Smith on 2023-11-10 |
10/11/2310 November 2023 | Director's details changed for Mr David Lyal Riemenschneider on 2023-11-10 |
10/11/2310 November 2023 | Director's details changed for Mitchell Titley on 2023-11-10 |
10/11/2310 November 2023 | Director's details changed for Mr Simon James Upton on 2023-11-10 |
10/11/2310 November 2023 | Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 2023-11-10 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-01 with updates |
15/08/2315 August 2023 | Director's details changed for Mitchell Titley on 2023-02-22 |
15/03/2315 March 2023 | Full accounts made up to 2022-10-31 |
03/05/223 May 2022 | Appointment of Mr Simon James Upton as a director on 2022-04-27 |
03/05/223 May 2022 | Registered office address changed from The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 2022-05-03 |
03/05/223 May 2022 | Appointment of Mr Timothy Owen Smith as a director on 2022-04-27 |
04/03/224 March 2022 | Termination of appointment of Christian Carroll Erlandson as a director on 2022-02-23 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
22/07/2122 July 2021 | Registration of charge 114972620004, created on 2021-07-16 |
24/06/2124 June 2021 | Current accounting period extended from 2021-05-31 to 2021-10-31 |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / KIM ALAN SANDOM / 22/08/2018 |
27/09/1827 September 2018 | DIRECTOR APPOINTED MRS LINDA JUNE SANDOM |
27/09/1827 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JUNE SANDOM |
12/09/1812 September 2018 | CURRSHO FROM 31/08/2019 TO 31/05/2019 |
24/08/1824 August 2018 | 07/08/18 STATEMENT OF CAPITAL GBP 100 |
02/08/182 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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