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) |
---|---|---|---|
04 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH03 | Secretary's details changed for Kathryn Ann Smith on 4 December 2013 | |
08 Nov 2013 | AD02 | Register inspection address has been changed | |
08 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Feb 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Jeffrey Derek Smith on 24 August 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Reginald Patrick Smith on 24 August 2012 | |
16 Feb 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
22 Mar 2011 | TM01 | Termination of appointment of Phillip Boundy as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Kim Boundy as a director | |
15 Feb 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
19 Jan 2011 | CH01 | Director's details changed for Reginald Patrick Smith on 18 January 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
23 Apr 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
30 Jul 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
28 Nov 2008 | 363a | Return made up to 28/11/08; full list of members | |
16 Apr 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
08 Jan 2008 | 363a | Return made up to 28/11/07; full list of members | |
22 Nov 2007 | CERTNM | Company name changed travelsmith holidays LIMITED\certificate issued on 22/11/07 | |
16 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge |