Advanced company searchLink opens in new window

MATHESON ESTATES (CORNWALL) LIMITED

Company number 03131383

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)
13 Nov 2018 CONNOT Change of name notice
16 Feb 2018 AA Accounts for a small company made up to 31 October 2017
08 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
06 Dec 2017 PSC07 Cessation of Travelsmith Cornwall Limited as a person with significant control on 7 November 2017
06 Dec 2017 PSC02 Notification of Travelsmith Leisure Limited as a person with significant control on 7 November 2017
14 Feb 2017 AA Full accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
19 Apr 2016 AP02 Appointment of Bay Retreat (Lqp) Limited as a director on 24 March 2016
22 Feb 2016 AA Accounts for a small company made up to 31 October 2015
02 Feb 2016 AUD Auditor's resignation
22 Jan 2016 AUD Auditor's resignation
18 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 524,561
17 Dec 2015 AD02 Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 524,561.00
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2015 MR01 Registration of charge 031313830015, created on 27 February 2015
25 Feb 2015 AA Accounts for a small company made up to 31 October 2014
25 Feb 2015 MR01 Registration of charge 031313830014, created on 23 February 2015
09 Feb 2015 SH20 Statement by Directors
09 Feb 2015 SH19 Statement of capital on 9 February 2015
  • GBP 398,666
09 Feb 2015 CAP-SS Solvency Statement dated 09/05/14
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 09/05/2014
09 Feb 2015 CAP-SS Solvency Statement dated 09/05/14
16 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 771,826
14 Feb 2014 AA Accounts for a small company made up to 31 October 2013