ST MATTHIAS CONSERVATION TRUST LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HEVER

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

03/07/143 July 2014 20/06/14 NO MEMBER LIST

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

24/06/1324 June 2013 20/06/13 NO MEMBER LIST

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

03/09/123 September 2012 20/06/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 20/06/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 20/06/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELLEN ASHCROFT / 01/05/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR JOE AKITA

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES HEVER / 01/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH VINCENT / 01/05/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR WALKER / 01/05/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FROST / 01/02/2008

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 20/06/08

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS JOHN TREVOR WALKER LOGGED FORM

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY SEAN MOLYNEUX

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HEVER / 10/09/2004

View Document

25/02/0925 February 2009 SECRETARY APPOINTED JOHN TREVOR WALKER

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JACQUI NEWSON

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATE, DIRECTOR SEAN MOLYNEUX LOGGED FORM

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED PETER JOSEPH VINCENT

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY KATHLEEN KENNY

View Document

30/09/0830 September 2008 31/03/07 PARTIAL EXEMPTION

View Document

06/08/086 August 2008 DIRECTOR APPOINTED BARBARA ELLEN ASHCROFT

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JOHN WHITE

View Document

22/08/0722 August 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 20/06/05

View Document

14/07/0614 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 20/06/04

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 20/06/03

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 ANNUAL RETURN MADE UP TO 20/06/02

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 20/06/01

View Document

22/02/0222 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 ANNUAL RETURN MADE UP TO 20/06/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 ANNUAL RETURN MADE UP TO 20/06/99

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ANNUAL RETURN MADE UP TO 20/06/98

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 ANNUAL RETURN MADE UP TO 20/06/97

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 ANNUAL RETURN MADE UP TO 20/06/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/09/958 September 1995 ANNUAL RETURN MADE UP TO 20/06/95

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM:
ST MATTHIAS OLD CHURCH, WOODSTOCK TERRACE, LONDON, E14 0AE

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 ANNUAL RETURN MADE UP TO 20/06/94

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM:
C/O ENGLISH HERITAGE, CHESHAM HOUSE, 30 WARWICK STREET, LONDON W1R 5RD

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM:
CHESHAM HOUSE, 30 WARWICK STREET, LONDON, W1R 5RD

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 ANNUAL RETURN MADE UP TO 20/06/93

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/08/9210 August 1992 ADOPT MEM AND ARTS 24/07/92

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM:
BROADWALK HOUSE, 5 APPOLLO STREET, LONDON, EC2A 2HA

View Document

21/07/9221 July 1992 ANNUAL RETURN MADE UP TO 20/06/92

View Document

16/06/9216 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 SECRETARY RESIGNED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 ALTER MEM AND ARTS 13/04/92

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED
PERMITPLAN LIMITED
CERTIFICATE ISSUED ON 26/05/92

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM:
2 BACHES ST, LONDON N1 6UB

View Document

20/06/9120 June 1991 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