ALL PROPERTY MATTERS HOLDINGS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/01/2510 January 2025 Cessation of Ronald Joseph Taylor-Walker as a person with significant control on 2024-10-09

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Purchase of own shares.

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Cancellation of shares. Statement of capital on 2024-10-09

View Document

27/09/2427 September 2024 Sub-division of shares on 2024-09-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2022-04-22

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Purchase of own shares.

View Document

31/01/2431 January 2024 Resolutions

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Termination of appointment of Ronald Joseph Taylor-Walker as a director on 2023-10-03

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK BROWN

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE SMETHURST

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOSEPH TAYLOR-WALKER

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

14/03/1914 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019

View Document

23/01/1823 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 12

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON LONDON W1F 7LD ENGLAND

View Document

11/01/1811 January 2018 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