- Company Overview for MATSON ANGLERS CIC (10690602)
- Filing history for MATSON ANGLERS CIC (10690602)
- People for MATSON ANGLERS CIC (10690602)
- More for MATSON ANGLERS CIC (10690602)
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) |
---|---|---|---|
01 Nov 2024 | PSC07 | Cessation of Albert Alfred Mahoney as a person with significant control on 31 October 2024 | |
01 Nov 2024 | TM02 | Termination of appointment of Stephen Mahoney as a secretary on 31 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Albert Alfred Mahoney as a director on 31 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Stuart James Rowles as a director on 31 October 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
15 Jan 2024 | PSC01 | Notification of Albert Alfred Mahoney as a person with significant control on 15 January 2024 | |
15 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 15 January 2024 | |
27 Dec 2023 | AD01 | Registered office address changed from C/O the Redwell Centre Redwell Road Matson Gloucester GL4 6JG England to 9 Westcote Road Tuffley Gloucester GL4 0LH on 27 December 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mr Stuart Rowles on 3 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from C/O the Redwell Centre 9 Westcote Road Gloucester Gloucestershire GL4 6JG United Kingdom to C/O the Redwell Centre Redwell Road Matson Gloucester GL4 6JG on 2 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 9 Westcote Road Tuffley Gloucester GL4 0LH England to C/O the Redwell Centre 9 Westcote Road Gloucester Gloucestershire GL4 6JG on 2 August 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
02 May 2018 | TM01 | Termination of appointment of Alexander Mahoney as a director on 29 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Philip Hanson as a director on 30 April 2018 |