MATTHEW JAMES LETTING AGENTS LIMITED

Company Documents

DateDescription
21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHORTLAND HORNE PROPERTY MANAGEMENT LTD

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

06/08/186 August 2018 CESSATION OF SHORTLAND HORNE RESIDENTIAL LIMITED AS A PSC

View Document

06/08/186 August 2018 CESSATION OF CRAIG ARNOLD AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 24A WARWICK ROW COVENTRY CV1 1EY

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS LAURA JANE SHORTLAND-MOORE

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY CAROLYN ARNOLD

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHORTLAND HORNE RESIDENTIAL LIMITED

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MRS LAURA JANE SHORTLAND-MOORE

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR DAVID JOHN SHORTLAND

View Document

22/09/1722 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 100

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1420 June 2014 COMPANY NAME CHANGED ABODE (COVENTRY) LIMITED CERTIFICATE ISSUED ON 20/06/14

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 149 / 151 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2NT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 SOLVENCY STATEMENT DATED 01/05/13

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 60

View Document

18/06/1318 June 2013 REDUCE ISSUED CAPITAL 01/05/2013

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/06/1119 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ARNOLD / 21/05/2010

View Document

04/08/104 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 10 KERESLEY GREEN ROAD KERESLEY COVENTRY WEST MIDLANDS CV6 2FG

View Document

30/07/0930 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 COMPANY NAME CHANGED PROPERTY MANAGEMENT INC (COVENTRY) LIMITED CERTIFICATE ISSUED ON 22/05/09

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED CRAIG ANTHONY ARNOLD

View Document

20/06/0820 June 2008 SECRETARY APPOINTED CAROLYN LESLEY ARNOLD

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM C/O M.K. HORSLEY & CO 3 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DY

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

21/05/0821 May 2008 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