MATRIX PARTNERSHIP MANAGEMENT LLP

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/10/2410 October 2024 Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-10-10

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/10/2310 October 2023 Change of details for Mr John Nicholas Hardy as a person with significant control on 2023-09-27

View Document

03/10/233 October 2023 Member's details changed for Mr John Nicholas Hardy on 2023-09-27

View Document

03/10/233 October 2023 Member's details changed for Mr John Nicholas Hardy on 2023-10-02

View Document

02/10/232 October 2023 Member's details changed for Mr Adrian Royston George Deacon on 2023-10-02

View Document

27/09/2327 September 2023 Appointment of Mr Adrian Royston George Deacon as a member on 2023-09-27

View Document

04/09/234 September 2023 Registered office address changed from Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL England to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-09-04

View Document

10/05/2310 May 2023 Amended total exemption full accounts made up to 2022-04-05

View Document

17/01/2317 January 2023 Notification of John Nicholas Hardy as a person with significant control on 2022-06-27

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

17/01/2317 January 2023 Cessation of John Nicholas Hardy as a person with significant control on 2022-06-26

View Document

04/11/224 November 2022 Second filing for the appointment of Stuart David Ritchie as a member

View Document

03/10/223 October 2022 Registered office address changed from 33 st James's Square London SW1Y 4JS to Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL on 2022-10-03

View Document

27/08/2227 August 2022 Appointment of Mr Stuart David Ritchie as a member on 2022-08-27

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

12/11/2112 November 2021 Member's details changed for Miss Frances Vidulich on 2021-11-12

View Document

12/11/2112 November 2021 Member's details changed for Mr. Jan Henning Karkowski on 2021-11-12

View Document

17/08/2017 August 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/08/1914 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 28/03/2018

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS HARDY / 28/03/2018

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS FRANCES VIDULICH / 28/03/2018

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR. JAN HENNING KARKOWSKI / 28/03/2018

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAN HENNING KARKOWSKI / 28/03/2018

View Document

10/07/1810 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/08/178 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/04/151 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES VIDULICH / 27/03/2015

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/03/137 March 2013 CURRSHO FROM 30/11/2013 TO 05/04/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 90 EBURY MEWS LONDON SW1W 9NX

View Document

01/03/131 March 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES VIDULICH / 31/01/2013

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAN HENNING KARKOWSKI / 31/01/2013

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN NICHOLAS HARDY / 31/01/2013

View Document

27/11/1227 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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