MATTHEWS OF CHESTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
18/12/2418 December 2024 | Termination of appointment of Jason Watkin as a director on 2024-12-12 |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/03/248 March 2024 | Change of details for Thornley Groves Limited as a person with significant control on 2024-03-08 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with updates |
07/12/237 December 2023 | Director's details changed for Jason Watkin on 2023-12-07 |
07/12/237 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
02/08/232 August 2023 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
10/05/2310 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 2023-04-30 |
21/02/2321 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with updates |
06/10/226 October 2022 | Cessation of Kevin O'reilly as a person with significant control on 2022-10-05 |
06/10/226 October 2022 | Notification of Thornley Groves Limited as a person with significant control on 2022-10-05 |
06/10/226 October 2022 | Termination of appointment of Rebecca O'reilly as a director on 2022-10-05 |
06/10/226 October 2022 | Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2022-10-06 |
06/10/226 October 2022 | Termination of appointment of Kevin David O'reilly as a director on 2022-10-05 |
06/10/226 October 2022 | Appointment of Mr Martin Paul Elliott as a director on 2022-10-05 |
06/10/226 October 2022 | Appointment of Jason Watkin as a director on 2022-10-05 |
06/10/226 October 2022 | Appointment of Stuart Macpherson Pender as a director on 2022-10-05 |
06/10/226 October 2022 | Cessation of Rebecca O'reilly as a person with significant control on 2022-10-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID O'REILLY / 22/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID O'REILLY / 22/03/2019 |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA O'REILLY / 22/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID O'REILLY / 22/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID O'REILLY / 22/03/2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS |
10/03/1610 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA O'REILLY / 01/12/2015 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | DIRECTOR APPOINTED MR KEVIN DAVID O'REILLY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
01/10/121 October 2012 | COMPANY NAME CHANGED MATTHEWS OF CHESTER (PROPERTY MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 01/10/12 |
29/09/1229 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/07/124 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
28/02/1228 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
17/02/1117 February 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
11/02/1111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATTHEWS OF CHESTER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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