Advanced company searchLink opens in new window

MATHER JAMIE (HOLDINGS) LIMITED

Company number 11231789

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)
22 Jul 2024 PSC07 Cessation of Robert David Cole as a person with significant control on 27 July 2018
19 Jul 2024 PSC07 Cessation of Gary Owens as a person with significant control on 1 February 2021
19 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
19 Jul 2024 PSC07 Cessation of Andrew Murrough Bamber as a person with significant control on 18 March 2019
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
18 May 2023 PSC04 Change of details for Mr Robert David Cole as a person with significant control on 18 March 2019
31 Mar 2023 PSC04 Change of details for a person with significant control
29 Mar 2023 PSC01 Notification of Gary Owens as a person with significant control on 1 February 2021
29 Mar 2023 PSC04 Change of details for Mr Andrew Murrough Bamber as a person with significant control on 18 March 2019
02 Mar 2023 SH08 Change of share class name or designation
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 AD01 Registered office address changed from 3 Bank Court Weldon Road Loughborough Leicestershire LE11 5RE to 3 Bank Court Weldon Road Loughborough LE11 5RF on 14 February 2023
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
28 Jul 2022 TM01 Termination of appointment of Alex Maclean Reid as a director on 13 June 2022
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
21 Mar 2022 PSC05 Change of details for R D Cole Limited as a person with significant control on 27 July 2018
21 Mar 2022 PSC05 Change of details for Am Bamber Limited as a person with significant control on 27 July 2018
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
05 May 2021 MA Memorandum and Articles of Association
23 Apr 2021 TM02 Termination of appointment of Jon Steel as a secretary on 21 April 2021
15 Apr 2021 SH08 Change of share class name or designation
15 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
25 Feb 2021 AP01 Appointment of Mr Gary Owens as a director on 1 February 2021