WARREN MATTHEWS PROPERTY LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Current accounting period extended from 2024-08-31 to 2024-09-30

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

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

View Accounts

07/07/237 July 2023 Director's details changed for Clare Warren on 2023-07-07

View Document

07/07/237 July 2023 Secretary's details changed for Stephen Warren on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mrs Clare Warren as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Stephen Warren on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Stephen Warren as a person with significant control on 2023-07-07

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WARREN / 30/12/2020

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN / 30/12/2020

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE WARREN / 30/12/2020

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLARE WARREN / 30/12/2020

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 37 AIGBURTH HOUSE AIGBURTH VALE LIVERPOOL L17 0HG ENGLAND

View Document

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

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

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

View Accounts

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLARE WARREN / 15/06/2017

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WARREN / 15/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN / 15/06/2017

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 1 TEMPLEMORE AVENUE LIVERPOOL L18 8AH ENGLAND

View Document

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

View Accounts

21/08/1521 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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