MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED
Company number 04372659
- Company Overview for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED (04372659)
- Filing history for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED (04372659)
- People for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED (04372659)
- Charges for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED (04372659)
- More for MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED (04372659)
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) |
---|---|---|---|
14 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
30 Dec 2013 | AA | Full accounts made up to 31 August 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from C/O Parker Gradwell and Co 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Full accounts made up to 31 August 2012 | |
27 Apr 2012 | AA | Full accounts made up to 31 August 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
14 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
03 Feb 2011 | AA | Full accounts made up to 31 August 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Nicholas Peter Casson on 4 October 2010 | |
04 Oct 2010 | CH03 | Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 | |
19 May 2010 | AA | Full accounts made up to 31 August 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
23 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2010 | AD02 |
Register inspection address has been changed
|
|
23 Feb 2010 | AD02 | Register inspection address has been changed from St Johns House Barrington Road Altrincham Cheshire WA14 1TJ United Kingdom | |
11 Nov 2009 | TM01 | Termination of appointment of Andrew Murray as a director | |
16 Apr 2009 | 225 | Accounting reference date extended from 28/02/2009 to 28/08/2009 | |
03 Apr 2009 | 363a | Return made up to 13/02/09; full list of members | |
04 Aug 2008 | AA | Full accounts made up to 29 February 2008 | |
08 Apr 2008 | 363a | Return made up to 13/02/08; full list of members | |
31 Aug 2007 | AA | Accounts for a small company made up to 28 February 2007 | |
05 Jul 2007 | 288b | Director resigned | |
23 Feb 2007 | 363s | Return made up to 13/02/07; full list of members |