Advanced company searchLink opens in new window

ST MATTHEW'S HOUSE LIMITED

Company number 07752686

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)
14 Sep 2015 AD01 Registered office address changed from St Mary's Church Bramall Lane Sheffield South Yorkshire S2 4QZ to 8 Backfields Sheffield S1 4HJ on 14 September 2015
08 Jul 2015 AP01 Appointment of Rev'd Grant Lambert Naylor as a director on 27 April 2015
07 Jul 2015 AP01 Appointment of Ms Julie Hathaway Walters as a director on 27 April 2015
17 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
28 May 2015 MR01 Registration of charge 077526860005, created on 27 May 2015
12 Jan 2015 MR01 Registration of charge 077526860004, created on 5 January 2015
05 Sep 2014 MR01 Registration of charge 077526860003, created on 20 August 2014
29 Aug 2014 AR01 Annual return made up to 25 August 2014 no member list
27 Aug 2014 MR01 Registration of charge 077526860002, created on 20 August 2014
21 Aug 2014 MR01 Registration of charge 077526860001, created on 20 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
02 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
23 May 2014 AP01 Appointment of Mr Gerard Keith Warren as a director
23 May 2014 AP01 Appointment of Mr Andrew Joseph Cutts as a director
23 May 2014 AP01 Appointment of Mr Kinderpaljit Singh Kalsi as a director
30 Jan 2014 TM01 Termination of appointment of Brian Hodges as a director
30 Aug 2013 AR01 Annual return made up to 25 August 2013 no member list
16 May 2013 AA Accounts for a dormant company made up to 31 August 2012
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2012 AR01 Annual return made up to 25 August 2012 no member list
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2012 CC04 Statement of company's objects
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted