ST. MATTHEWS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Secretary's details changed for Linda Joyce Eagles on 2025-05-29

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

07/06/247 June 2024 Director's details changed for James Edward Eagles on 2024-06-07

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

25/06/1125 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD EAGLES / 01/01/2011

View Document

18/10/1018 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD EAGLES / 01/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 182 WORLDS END LANE CHELSFIELD KENT BR6 7SS

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/05/0116 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