MATRIX PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

06/05/246 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

08/02/238 February 2023 Termination of appointment of William John Howard Murray as a director on 2023-02-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY APPOINTED MRS CAROL ANN HALL

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, SECRETARY IAN THOMAS

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR WILLIAM JOHN HOWARD MURRAY

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL THOMAS / 04/10/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN CAMPBELL THOMAS / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CASSON / 01/10/2010

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 CURREXT FROM 28/02/2009 TO 28/08/2009

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED MATRIX PROPERTY INVESTMENT (HUDD ERSFIELD) LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: ST JOHNS HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1TJ

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 S366A DISP HOLDING AGM 27/07/01

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: STATION HOUSE 2ND FLOOR STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED BIGSUCCESS LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/014 May 2001 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