Advanced company searchLink opens in new window

MATHESON PROPERTY SERVICES LTD

Company number 05778475

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
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
  • GBP 2
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
  • GBP 2