MATTHEWS PROPERTY MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES MATTHEWS |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM CENTRAL HOUSE ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE |
05/06/145 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
02/04/122 April 2012 | ARTICLES OF ASSOCIATION |
16/03/1216 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
16/03/1216 March 2012 | SHARES RE-DESIGNATED 17/02/2012 |
13/07/1113 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAELA MATTHEWS |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES MATTHEWS / 25/05/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/12/072 December 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
02/12/072 December 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
14/08/0714 August 2007 | NEW DIRECTOR APPOINTED |
13/08/0713 August 2007 | NEW SECRETARY APPOINTED |
29/07/0729 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/07/0729 July 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/07/0729 July 2007 | VARYING SHARE RIGHTS AND NAMES |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
20/03/0720 March 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | SECRETARY RESIGNED |
25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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