DAVID MATTHEWS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/03/248 March 2024 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive Cardiff CF3 0EG Wales to Western House Ipswich Road Cardiff CF23 9AQ on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for David Matthews on 2023-06-10

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Change of details for Mr David Matthews as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/02/2320 February 2023 Cessation of Theodora Koutsougera as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Theodora Koutsougera as a secretary on 2023-02-20

View Document

14/11/2214 November 2022 Notification of Theodora Koutsougera as a person with significant control on 2022-10-06

View Document

14/11/2214 November 2022 Notification of David Matthews as a person with significant control on 2022-10-06

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-07 with updates

View Document

14/11/2214 November 2022 Cessation of Ariana Matthews as a person with significant control on 2022-10-06

View Document

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

View Accounts

07/10/217 October 2021 Cessation of David Matthews as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

07/10/217 October 2021 Notification of Ariana Matthews as a person with significant control on 2021-10-01

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 23 CLEARWATER WAY LAKESIDE CARDIFF CF23 6DL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

12/08/1912 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

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

View Accounts

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1112 May 2011 ADOPT ARTICLES 04/05/2011

View Document

06/05/116 May 2011 29/03/11 STATEMENT OF CAPITAL GBP 2

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/01/1011 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEWS / 13/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DORA MATTHEWS / 24/11/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 COMPANY NAME CHANGED CALENDAR EVENTS MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 03/04/07

View Document

13/10/0613 October 2006 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