MATTHEWS MEE MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Change of details for Robert William Matthews as a person with significant control on 2021-08-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Change of details for Robert William Matthews as a person with significant control on 2021-08-05

View Document

08/02/238 February 2023 Termination of appointment of John Nicholas Mee as a director on 2021-08-05

View Document

08/02/238 February 2023 Termination of appointment of Patricia Elizabeth Mee as a director on 2021-08-05

View Document

08/02/238 February 2023 Cessation of John Nicholas Mee as a person with significant control on 2021-08-05

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/02/238 February 2023 Notification of Katie Kimberly Matthews as a person with significant control on 2021-08-05

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATIE KIMBERLY STAMMERS / 26/10/2019

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O AYSGARTH CHARTERED ACCOUNTANTS 15 PARK PLACE LEEDS LS1 2SJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATIE KIMBERLY STAMMERS / 28/09/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MATTHEWS / 28/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O AYSGARTH CHARTERED ACCOUNTANTS SECOND FLOOR 15 PARK PLACE LEEDS LS1 2SJ

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/04/1419 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES LEEDS LS15 8QU

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MEE / 13/06/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATIE KIMBERLY STAMMERS / 10/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MATTHEWS / 13/06/2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED PATRICIA ELIZABETH MEE

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR KATIE KIMBERLY STAMMERS

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ROBERT WILLIAM MATTHEWS

View Document

12/01/1112 January 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

12/01/1112 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1112 January 2011 19/04/10 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED JOHN NICHOLAS MEE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

19/04/1019 April 2010 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