Advanced company searchLink opens in new window

MATTHIAS COURT (FREEHOLD) LIMITED

Company number 03259402

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)
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
  • GBP 31
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
  • GBP 31
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
  • GBP 31
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