MATRIX PARTNERSHIP MANAGEMENT LLP
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-05 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
10/10/2410 October 2024 | Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-10-10 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-05 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
10/10/2310 October 2023 | Change of details for Mr John Nicholas Hardy as a person with significant control on 2023-09-27 |
03/10/233 October 2023 | Member's details changed for Mr John Nicholas Hardy on 2023-09-27 |
03/10/233 October 2023 | Member's details changed for Mr John Nicholas Hardy on 2023-10-02 |
02/10/232 October 2023 | Member's details changed for Mr Adrian Royston George Deacon on 2023-10-02 |
27/09/2327 September 2023 | Appointment of Mr Adrian Royston George Deacon as a member on 2023-09-27 |
04/09/234 September 2023 | Registered office address changed from Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL England to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-09-04 |
10/05/2310 May 2023 | Amended total exemption full accounts made up to 2022-04-05 |
17/01/2317 January 2023 | Notification of John Nicholas Hardy as a person with significant control on 2022-06-27 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
17/01/2317 January 2023 | Cessation of John Nicholas Hardy as a person with significant control on 2022-06-26 |
04/11/224 November 2022 | Second filing for the appointment of Stuart David Ritchie as a member |
03/10/223 October 2022 | Registered office address changed from 33 st James's Square London SW1Y 4JS to Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL on 2022-10-03 |
27/08/2227 August 2022 | Appointment of Mr Stuart David Ritchie as a member on 2022-08-27 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-05 |
12/11/2112 November 2021 | Member's details changed for Miss Frances Vidulich on 2021-11-12 |
12/11/2112 November 2021 | Member's details changed for Mr. Jan Henning Karkowski on 2021-11-12 |
17/08/2017 August 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
14/08/1914 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 28/03/2018 |
11/01/1911 January 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 28/03/2018 |
11/01/1911 January 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MISS FRANCES VIDULICH / 28/03/2018 |
11/01/1911 January 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR. JAN HENNING KARKOWSKI / 28/03/2018 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JAN HENNING KARKOWSKI / 28/03/2018 |
10/07/1810 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
08/08/178 August 2017 | 05/04/17 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
08/01/168 January 2016 | ANNUAL RETURN MADE UP TO 31/12/15 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
01/04/151 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES VIDULICH / 27/03/2015 |
20/01/1520 January 2015 | ANNUAL RETURN MADE UP TO 31/12/14 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
28/01/1428 January 2014 | ANNUAL RETURN MADE UP TO 31/12/13 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
07/03/137 March 2013 | CURRSHO FROM 30/11/2013 TO 05/04/2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 90 EBURY MEWS LONDON SW1W 9NX |
01/03/131 March 2013 | ANNUAL RETURN MADE UP TO 31/01/13 |
01/03/131 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES VIDULICH / 31/01/2013 |
01/03/131 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / JAN HENNING KARKOWSKI / 31/01/2013 |
01/03/131 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / JOHN NICHOLAS HARDY / 31/01/2013 |
27/11/1227 November 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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