- Company Overview for MATHESON PROPERTY SERVICES LTD (05778475)
- Filing history for MATHESON PROPERTY SERVICES LTD (05778475)
- People for MATHESON PROPERTY SERVICES LTD (05778475)
- Charges for MATHESON PROPERTY SERVICES LTD (05778475)
- More for MATHESON PROPERTY SERVICES LTD (05778475)
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) |
---|---|---|---|
20 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr James William Matheson on 20 June 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
07 Mar 2019 | AD01 | Registered office address changed from 2 Chudleigh Road Plymouth PL4 7HU England to 10 Caernarvon Gardens Plymouth PL2 2RY on 7 March 2019 | |
28 Feb 2019 | MR01 | Registration of charge 057784750004, created on 27 February 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Aug 2018 | PSC01 | Notification of James William Matheson as a person with significant control on 16 January 2018 | |
18 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
16 Aug 2018 | PSC07 | Cessation of Sandra Joy Matheson as a person with significant control on 1 April 2018 | |
16 Aug 2018 | PSC07 | Cessation of William Grant Matheson as a person with significant control on 1 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AD01 | Registered office address changed from 58 Whiteford Road Mannamead Plymouth Devon PL3 5LY to 2 Chudleigh Road Plymouth PL4 7HU on 29 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr James William Matheson as a director on 15 January 2018 | |
15 Jan 2018 | AP03 | Appointment of Miss Sophie Delores Chambers as a secretary on 15 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of William Grant Matheson as a director on 15 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Sandra Joy Matheson as a director on 15 January 2018 | |
15 Jan 2018 | TM02 | Termination of appointment of Sandra Joy Matheson as a secretary on 15 January 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|