Advanced company searchLink opens in new window

MATTHEWS PROPERTIES LIMITED

Company number 04648262

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 MR01 Registration of charge 046482620022, created on 22 September 2021
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
18 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
18 Feb 2021 PSC04 Change of details for Mrs Katherine Joanna Matthews as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Gerrard Chatterton Matthews as a person with significant control on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mrs Katherine Joanna Matthews on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Gerrard Chatterton Matthews on 18 February 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 AD01 Registered office address changed from Bunbury House Stour Park Blandford St. Mary Blandford Forum Dorset DT11 9LQ to Oak Apple House North Street Milborne Port Sherborne DT9 5EW on 8 May 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share held 29/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 SH08 Change of share class name or designation
25 Feb 2019 MR04 Satisfaction of charge 10 in full
15 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 MR01 Registration of charge 046482620020, created on 18 May 2018
24 May 2018 MR01 Registration of charge 046482620021, created on 14 May 2018
22 May 2018 MR01 Registration of charge 046482620019, created on 14 May 2018
19 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates