ROB MATTHEW WEALTH MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/03/2321 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 03/01/233 January 2023 | First Gazette notice for voluntary strike-off |
| 22/12/2222 December 2022 | Application to strike the company off the register |
| 18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/10/2120 October 2021 | Cessation of Robert William Matthew as a person with significant control on 2021-10-11 |
| 20/10/2120 October 2021 | Termination of appointment of Sandra Lorraine Brodie as a secretary on 2021-10-11 |
| 20/10/2120 October 2021 | Termination of appointment of Robert William Matthew as a director on 2021-10-11 |
| 20/10/2120 October 2021 | Termination of appointment of Sandra Lorraine Brodie as a director on 2021-10-11 |
| 20/10/2120 October 2021 | Notification of Hutchinson Wealth Management Ltd as a person with significant control on 2021-10-11 |
| 20/10/2120 October 2021 | Appointment of Mr Samuel Toby Hutchinson as a director on 2021-10-11 |
| 20/10/2120 October 2021 | Registered office address changed from Brincliffe 77 Rosedale Lane Port Mulgrave Saltburn-by-the-Sea Cleveland TS13 5LD to 1 Cardale Park Beckwith Head Road Harrogate HG3 1RZ on 2021-10-20 |
| 20/10/2120 October 2021 | Cessation of Sandra Lorraine Brodie as a person with significant control on 2021-10-11 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1419 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 03/12/133 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 05/06/135 June 2013 | 21/05/13 STATEMENT OF CAPITAL GBP 100 |
| 07/05/137 May 2013 | COMPANY NAME CHANGED JET COAST PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/05/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 21 FOXGLOVE AVENUE LEEDS WEST YORKSHIRE LS8 2QR UNITED KINGDOM |
| 21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN SHORT |
| 21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JANE SHORT |
| 11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 12/10/1012 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 25/03/1025 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MATTHEW / 11/03/2010 |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA LORRAINE BRODIE / 11/03/2010 |
| 24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 29 OAKWOOD GREEN LEEDS LS8 2QU UNITED KINGDOM |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KATHRYN SHORT / 04/12/2009 |
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW SHORT / 04/12/2009 |
| 22/03/1022 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | 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