MATTHEW NICHOLAS PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Registration of charge 045578860011, created on 2025-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-08-30 with no updates |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Micro company accounts made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Change of details for Mr Matthew Nicholas Witts-Hewinson as a person with significant control on 2023-09-11 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
24/07/2324 July 2023 | Registration of charge 045578860010, created on 2023-07-21 |
04/01/234 January 2023 | Registration of charge 045578860009, created on 2022-12-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/05/2212 May 2022 | Registration of charge 045578860008, created on 2022-05-12 |
12/01/2212 January 2022 | Satisfaction of charge 045578860002 in full |
21/12/2121 December 2021 | Registration of charge 045578860007, created on 2021-12-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
18/02/2018 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045578860002 |
14/01/2014 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 045578860001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | COMPANY NAME CHANGED LUCIDA LABS LIMITED CERTIFICATE ISSUED ON 30/08/19 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
03/10/183 October 2018 | CESSATION OF NICHOLAS JOHN WITTS-HEWINSON AS A PSC |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NICHOLAS WITTS-HEWINSON |
29/09/1829 September 2018 | COMPANY NAME CHANGED WEST ONE WEST LIMITED CERTIFICATE ISSUED ON 29/09/18 |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR MATTHEW NICHOLAS WITTS-HEWINSON |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WITTS-HEWINSON |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/10/1516 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
15/10/0915 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WITTS-HEWINSON / 09/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/08/0914 August 2009 | APPOINTMENT TERMINATED SECRETARY STEVEN HILL |
20/10/0820 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | LOCATION OF REGISTER OF MEMBERS |
17/10/0817 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN HILL / 08/10/2008 |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/04/0426 April 2004 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
26/04/0426 April 2004 | REREGISTRATION MEMORANDUM AND ARTICLES |
26/04/0426 April 2004 | REREG PLC-PRI 03/02/04 |
26/04/0426 April 2004 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
28/07/0328 July 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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