ST. MATTHEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

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

View Accounts

30/05/2330 May 2023 Full accounts made up to 2022-08-31

View Document

17/02/2317 February 2023 Director's details changed for Mrs Kanwaljit Kaur Sandhu on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Mr Nisharn Singh Sidhu Brar on 2023-02-16

View Document

17/02/2317 February 2023 Change of details for St Matthews Holdings Limited as a person with significant control on 2023-02-16

View Document

17/02/2317 February 2023 Secretary's details changed for Mrs Kanwaljit Kaur Sandhu on 2023-02-16

View Document

17/02/2317 February 2023 Registered office address changed from 29-31 st. Matthews Parade Northampton NN2 7HF to Boughton House Broomhill Holdenby Road Spratton Northampton NN6 8LD on 2023-02-17

View Document

23/12/2223 December 2022 Registration of charge 046115070013, created on 2022-12-22

View Document

23/12/2223 December 2022 Registration of charge 046115070014, created on 2022-12-22

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

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

View Accounts

27/07/2127 July 2021 Full accounts made up to 2020-08-31

View Document

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

01/11/171 November 2017 ARTICLES OF ASSOCIATION

View Document

01/11/171 November 2017 ALTER ARTICLES 11/10/2017

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046115070012

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/01/165 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/01/146 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM SAINT MATTHEWS NURSING HOME 29-31 ST MATTHEWS PARADE NORTHAMPTON NORTHAMPTONSHIRE NN2 7HF

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/02/121 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECTION 519

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

16/12/1016 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KANWALJIT KAUR SANDHU / 06/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANWALJIT KAUR SANDHU / 06/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISHARN SINGH SIDHU BRAR / 06/12/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANWALJIT KAUR SANDHU / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISHARN SINGH SIDHU BRAR / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/08/03

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 6 BARNCROFT CLOSE, HIGHWOODS COLCHESTER ESSEX CO4 9SF

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 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