Advanced company searchLink opens in new window

HOLDER MATHIAS ARCHITECTS LIMITED

Company number 02108133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2015 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 87,332
12 Jan 2015 CH01 Director's details changed for Kevin Malcolm Hobbs on 1 July 2013
11 Jun 2014 CH01 Director's details changed for Peter Martin Gamble on 1 January 2014
11 Jun 2014 CH03 Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012
11 Jun 2014 TM01 Termination of appointment of Carolyn Merrifield as a director on 31 May 2014
11 Jun 2014 TM01 Termination of appointment of Nicholas Charles Downs as a director on 31 May 2014
11 Jun 2014 AD01 Registered office address changed from The Bonded Warehouse Atlantic Wharf Cardiff CF1 5HD on 11 June 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
05 Dec 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 87,332
05 Dec 2013 TM01 Termination of appointment of Peter Robert Geoffrey Mathias as a director on 30 June 2013
14 Mar 2013 AA Full accounts made up to 30 June 2012
18 Dec 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 30 June 2011
14 Nov 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 30 June 2010
04 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
04 Nov 2010 TM01 Termination of appointment of John Clarke as a director
15 Jun 2010 TM01 Termination of appointment of Michael Swain as a director
01 Apr 2010 AA Full accounts made up to 30 June 2009
19 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
07 May 2009 MAR Re-registration of Memorandum and Articles
07 May 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 May 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
07 May 2009 53 Application for reregistration from PLC to private
09 Dec 2008 AA Full accounts made up to 30 June 2008