MATTICK PROPERTIES LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
601 LONDON ROAD
WESTCLIFF-ON-SEA
ESSEX
SS0 9PE

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MATTICK / 17/09/2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / THE HON ROSANNE ZELDA MATTICK / 17/09/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ROSANNE ZELDA MATTICK / 17/09/2013

View Document

03/10/133 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ROSANNE ZELDA MATTICK / 01/10/2009

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MATTICK / 01/10/2009

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / THE HON ROSANNE ZELDA MATTICK / 01/10/2009

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/01/104 January 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTS CM23 3AR

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/09/0725 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 17 MUSEUM STREET SAFFRON WALDEN ESSEX CB10 1BN

View Document

18/10/0418 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 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