MATHESON ESTATES (CORNWALL) LIMITED
Company number 03131383
- Company Overview for MATHESON ESTATES (CORNWALL) LIMITED (03131383)
- Filing history for MATHESON ESTATES (CORNWALL) LIMITED (03131383)
- People for MATHESON ESTATES (CORNWALL) LIMITED (03131383)
- Charges for MATHESON ESTATES (CORNWALL) LIMITED (03131383)
- More for MATHESON ESTATES (CORNWALL) LIMITED (03131383)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 30 October 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 October 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
05 Dec 2019 | AP01 | Appointment of Mr Keith Nicholas Jones as a director on 29 November 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
28 Jan 2019 | PSC02 | Notification of Matheson Estates Limited as a person with significant control on 12 July 2018 | |
28 Jan 2019 | PSC07 | Cessation of Travelsmith Leisure Limited as a person with significant control on 12 July 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
27 Nov 2018 | AD01 | Registered office address changed from 38 High Street Burnham on Crouch Essex CM0 8AA to Bas Accounting 4 the Farmstead Croesgoch Haverfordwest Pembs SA62 5JU on 27 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Bay Retreat (Lqp) Limited as a director on 15 November 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Kathryn Ann Smith as a secretary on 15 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Reginald Patrick Smith as a director on 15 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Jeffrey Derek Smith as a director on 15 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Adam Matheson Spiers as a director on 15 November 2018 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|