ALL PROPERTY MATTERS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-10 with updates |
10/01/2510 January 2025 | Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 2024-10-09 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Purchase of own shares. |
04/11/244 November 2024 | |
04/11/244 November 2024 | Resolutions |
04/11/244 November 2024 | Cancellation of shares. Statement of capital on 2024-10-09 |
27/09/2427 September 2024 | Sub-division of shares on 2024-09-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-10 with updates |
12/02/2412 February 2024 | Cancellation of shares. Statement of capital on 2022-04-22 |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | Resolutions |
31/01/2431 January 2024 | |
31/01/2431 January 2024 | Purchase of own shares. |
31/01/2431 January 2024 | Resolutions |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Termination of appointment of Ronald Joseph Taylor-Walker as a director on 2023-10-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK BROWN |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE SMETHURST |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOSEPH TAYLOR-WALKER |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
14/03/1914 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019 |
23/01/1823 January 2018 | 22/01/18 STATEMENT OF CAPITAL GBP 12 |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON LONDON W1F 7LD ENGLAND |
11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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