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)
04 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 771,826
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