Advanced company searchLink opens in new window

ST MATTHEWS (MORETON CENTRE) LIMITED

Company number 08083751

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)
29 Jun 2018 MR04 Satisfaction of charge 080837510001 in full
29 Jun 2018 MR04 Satisfaction of charge 080837510002 in full
05 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
15 Mar 2018 AA Full accounts made up to 31 August 2017
17 Jan 2018 MR05 All of the property or undertaking has been released from charge 080837510001
17 Jan 2018 MR05 All of the property or undertaking has been released from charge 080837510002
05 Jul 2017 PSC01 Notification of Chet Khera as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
06 Jun 2017 AA Full accounts made up to 31 August 2016
24 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
26 May 2016 AA Accounts for a small company made up to 31 August 2015
24 Feb 2016 AD03 Register(s) moved to registered inspection location Acre House 11/15 William Road London NW1 3ER
15 Dec 2015 MR01 Registration of charge 080837510003, created on 4 December 2015
15 Dec 2015 MR01 Registration of charge 080837510004, created on 4 December 2015
18 Jun 2015 AP03 Appointment of Mrs Jan Floyd as a secretary on 1 June 2015
16 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
25 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 MR01 Registration of charge 080837510002
16 Sep 2013 MR01 Registration of charge 080837510001
18 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
06 Jun 2013 AD02 Register inspection address has been changed
06 Jun 2013 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 June 2013
25 Jan 2013 AA01 Current accounting period extended from 31 May 2013 to 31 August 2013