- Company Overview for MATRIX PARTNERSHIP MANAGEMENT LLP (OC380551)
- Filing history for MATRIX PARTNERSHIP MANAGEMENT LLP (OC380551)
- People for MATRIX PARTNERSHIP MANAGEMENT LLP (OC380551)
- More for MATRIX PARTNERSHIP MANAGEMENT LLP (OC380551)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 5 April 2024 | |
02 Jan 2025 | LLCS01 | Confirmation statement made on 31 December 2024 with no updates | |
10 Oct 2024 | LLAD01 | Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 10 October 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
02 Jan 2024 | LLCS01 | Confirmation statement made on 31 December 2023 with no updates | |
10 Oct 2023 | LLPSC04 | Change of details for Mr John Nicholas Hardy as a person with significant control on 27 September 2023 | |
03 Oct 2023 | LLCH01 | Member's details changed for Mr John Nicholas Hardy on 27 September 2023 | |
03 Oct 2023 | LLCH01 | Member's details changed for Mr John Nicholas Hardy on 2 October 2023 | |
02 Oct 2023 | LLCH01 | Member's details changed for Mr Adrian Royston George Deacon on 2 October 2023 | |
27 Sep 2023 | LLAP01 | Appointment of Mr Adrian Royston George Deacon as a member on 27 September 2023 | |
04 Sep 2023 | LLAD01 | Registered office address changed from Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL England to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 4 September 2023 | |
10 May 2023 | AAMD | Amended total exemption full accounts made up to 5 April 2022 | |
17 Jan 2023 | LLCS01 | Confirmation statement made on 31 December 2022 with no updates | |
17 Jan 2023 | LLPSC01 | Notification of John Nicholas Hardy as a person with significant control on 27 June 2022 | |
17 Jan 2023 | LLPSC07 | Cessation of John Nicholas Hardy as a person with significant control on 26 June 2022 | |
04 Nov 2022 | RP04LLAP01 | Second filing for the appointment of Stuart David Ritchie as a member | |
03 Oct 2022 | LLAD01 | Registered office address changed from 33 st James's Square London SW1Y 4JS to Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL on 3 October 2022 | |
27 Aug 2022 | LLAP01 |
Appointment of Mr Stuart David Ritchie as a member on 27 August 2022
|
|
05 Jul 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
28 Jun 2022 | LLTM01 | Termination of appointment of Frances Vidulich as a member on 26 June 2022 | |
28 Jun 2022 | LLTM01 | Termination of appointment of Jan Henning Karkowski as a member on 26 June 2022 | |
28 Jun 2022 | LLPSC07 | Cessation of Jan Henning Karkowski as a person with significant control on 26 June 2022 | |
14 Jan 2022 | LLCS01 | Confirmation statement made on 31 December 2021 with no updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
12 Nov 2021 | LLCH01 | Member's details changed for Miss Frances Vidulich on 12 November 2021 |