- Company Overview for MATTHIAS COURT (FREEHOLD) LIMITED (03259402)
- Filing history for MATTHIAS COURT (FREEHOLD) LIMITED (03259402)
- People for MATTHIAS COURT (FREEHOLD) LIMITED (03259402)
- More for MATTHIAS COURT (FREEHOLD) LIMITED (03259402)
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) |
---|---|---|---|
21 Jun 2016 | TM01 | Termination of appointment of Huseyin Burak Sukan as a director on 22 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | TM01 | Termination of appointment of Oliver Tarney as a director on 25 August 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Christopher Henry Hicks on 25 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from C/O Marquis & Co Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE to Marquis, 54 Richmond Road Twickenham Middlesex TW1 3BE on 25 November 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Christopher Henry Hicks as a director on 24 September 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Oliver Tarney as a director on 24 September 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for Adrian Hill on 5 November 2014 | |
05 Nov 2014 | CH04 | Secretary's details changed for Marquis & Co on 5 November 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Jo Andrews on 5 November 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | TM01 | Termination of appointment of Oliver Tarney as a director | |
29 May 2014 | AP01 | Appointment of Mr Adrian Stuart Kennedy as a director | |
28 Feb 2014 | AP01 | Appointment of Adrian Hill as a director | |
21 Feb 2014 | AP01 | Appointment of Oliver Tarney as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Hanna Bacon as a director | |
16 Jan 2014 | AP04 | Appointment of Marquis & Co as a secretary | |
06 Jan 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
30 Dec 2013 | TM01 | Termination of appointment of Megan Vaughan Jones as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL United Kingdom on 11 September 2012 | |
02 Aug 2012 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary |