MATTHEW JAMES PROPERTY SERVICES LTD

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Current accounting period extended from 2024-04-30 to 2024-05-31

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-09-26 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 3

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR STEVEN DANIEL GRIFFIN

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN CLARKE

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HEALES

View Document

11/06/1811 June 2018 CESSATION OF SARAH JANE HEALES AS A PSC

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HEALES / 20/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BIGGIN / 20/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1126 April 2011 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