MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Change of details for Barratt Commercial Limited as a person with significant control on 2023-05-18

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR DAVID CHARLES WILFORD

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAFTON

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GRAFTON / 01/10/2009

View Document

04/10/194 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY COPE / 01/10/2009

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDING

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JULIAN ANTHONY LARKIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 23/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 23/05/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 23/05/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MICHAEL RIDING

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALY

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 23/05/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED JENNIFER DALY

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS

View Document

21/06/1221 June 2012 23/05/12 NO MEMBER LIST

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 23/05/11 NO MEMBER LIST

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 23/05/10 NO MEMBER LIST

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ROBERT MICHAEL GRAFTON

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BROADHEAD

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0625 September 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 RE RECEIVING ACCOUNTS 14/02/05

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: TELEVISION HOUSE MOUNT STREET MANCHESTER M2 5NT

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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