MATILDASPLANET HOUSING SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

03/06/243 June 2024 Director's details changed for Mr Andrew Winstanley on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Secretary's details changed for Mr Christopher Paul Martin on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Andrew Winstanley on 2021-12-01

View Document

17/12/2117 December 2021 Appointment of Mr Andrew Winstanley as a director on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Matilda's Planet Group Limited as a person with significant control on 2021-12-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR DAVID COWANS

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM ONE GREEN PLACE UNIT 36 KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR CHRISTOPHER PAUL MARTIN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID JOHN SHAW

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH PRITCHARD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/11/138 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR PAUL MICHAEL CHAPMAN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGHAM

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR. KENNETH MARK PRITCHARD

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 95 HIGH STREET GORSEINON SWANSEA SA4 4BL UNITED KINGDOM

View Document

18/01/1218 January 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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