THE MATTHEW PROJECT

Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/11/2419 November 2024 Termination of appointment of Keith Nicholas James as a director on 2024-11-18

View Document

19/11/2419 November 2024 Appointment of Reverend Ian Charles Fifield as a director on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Gregory Daniel Gibson as a director on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Margaret Ann Wade as a director on 2024-11-18

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

09/10/249 October 2024 Appointment of Mr Aravind Satheesh as a director on 2024-07-15

View Document

17/01/2417 January 2024 Termination of appointment of Stephen Lock as a director on 2023-11-20

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/04/234 April 2023 Appointment of Elizabeth Cahir as a director on 2023-03-24

View Document

03/04/233 April 2023 Termination of appointment of Lorinea Lain-Rogers as a director on 2022-11-22

View Document

03/04/233 April 2023 Termination of appointment of Andrew Sexton as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Dr Richard Gilbert as a director on 2022-11-24

View Document

03/04/233 April 2023 Appointment of Dr Richard Cadman as a director on 2022-11-24

View Document

03/04/233 April 2023 Appointment of Mrs Rachel Chapman as a secretary on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Accounts for a small company made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Jacqueline Nada Higham as a director on 2021-11-15

View Document

22/12/2122 December 2021 Termination of appointment of Richard Capper as a director on 2021-11-15

View Document

22/12/2122 December 2021 Appointment of Mr Robin Graham Hepburn as a director on 2021-11-15

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM NEDEHAM HOUSE ST. STEPHENS ROAD NORWICH NR1 3QU

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MRS ALISON JANE LAMONT

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS MARGARET ANN WADE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS LORIE LAIN-ROGERS

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HEYBOURNE

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FAWCETT

View Document

28/10/1528 October 2015 02/10/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 02/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HOLCOMBE

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR PAUL JOHN MARTIN

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY BUTCHER

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 24 POTTERGATE NORWICH NORFOLK NR2 1DX

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAWCETT / 17/10/2013

View Document

02/10/132 October 2013 02/10/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY MORFYDD BUTCHER / 13/03/2013

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR MARK WALTER HEYBOURNE

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR ANDREW DAVID WARREN

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 02/10/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCWALTER

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EILEEN MCWALTER / 07/10/2011

View Document

07/10/117 October 2011 02/10/11 NO MEMBER LIST

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MORFYDD BUTCHER / 29/09/2011

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/10/107 October 2010 02/10/10 NO MEMBER LIST

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOEY / 02/10/2009

View Document

20/10/0920 October 2009 02/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON RICHARD CAPPER / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MORFYDD BUTCHER / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EILEEN MCWALTER / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DANIEL GIBSON / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW FAWCETT / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOCK / 02/10/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED REVD CANON RICHARD CAPPER

View Document

07/04/097 April 2009 DIRECTOR APPOINTED CATHERINE EILEEN MCWALTER

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR BRENDA MOSEDALE

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JAMES ANDREW FAWCETT

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/03/2008

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 DIRECTOR RESIGNED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 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