MATTHEW PHILLIPSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Notification of Phillip Keith Oliver as a person with significant control on 2025-06-17 |
18/06/2518 June 2025 | Notification of Matthew James Oliver as a person with significant control on 2025-06-17 |
18/06/2518 June 2025 | Cessation of Keith George Oliver as a person with significant control on 2025-06-17 |
17/05/2517 May 2025 | Previous accounting period shortened from 2024-05-29 to 2024-05-28 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-14 with updates |
25/02/2525 February 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
25/02/2325 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/02/221 February 2022 | Appointment of Mr Phillip Keith Oliver as a director on 2022-01-18 |
01/02/221 February 2022 | Appointment of Mr Matthew James Oliver as a director on 2022-01-18 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035641310004 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | CESSATION OF MATTHEW JAMES OLIVER AS A PSC |
29/08/1829 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/08/1829 August 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH GEORGE OLIVER / 29/08/2018 |
29/08/1829 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 23 CRABB TREE DRIVE NORTHAMPTON NORTHANTS NN3 5DR |
05/06/185 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLIVER |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP OLIVER |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP OLIVER |
04/01/184 January 2018 | CESSATION OF PHILLIP KEITH OLIVER AS A PSC |
19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEORGE OLIVER |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES OLIVER |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP KEITH OLIVER |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GEORGE OLIVER / 01/01/2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES OLIVER / 01/01/2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KEITH OLIVER / 01/01/2016 |
15/06/1615 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, SECRETARY FABLEFORCE NOMINEES LIMITED |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 1A QUEEN STREET RUSHDEN NORTHAMPTONSHIRE NN10 0AA |
02/06/152 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES OLIVER / 20/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE OLIVER / 17/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES OLIVER / 17/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KEITH OLIVER / 17/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE OLIVER / 20/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KEITH OLIVER / 20/05/2011 |
23/05/1123 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | FIRST GAZETTE |
03/04/093 April 2009 | DISS40 (DISS40(SOAD)) |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0518 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/08/0426 August 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 27-37 CRAVEN STREET NORTHAMPTON NN1 3EZ |
24/05/0224 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
20/02/0120 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
01/06/001 June 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
09/06/999 June 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | DIRECTOR RESIGNED |
05/06/985 June 1998 | NEW SECRETARY APPOINTED |
05/06/985 June 1998 | REGISTERED OFFICE CHANGED ON 05/06/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB |
05/06/985 June 1998 | SECRETARY RESIGNED |
14/05/9814 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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