Advanced company searchLink opens in new window

MATLOCK PROPERTIES,LIMITED(THE)

Company number 00378339

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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with updates
03 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Feb 2022 CS01 Confirmation statement made on 5 December 2021 with updates
22 Feb 2022 PSC01 Notification of Stephen Flitter as a person with significant control on 16 October 2021
22 Feb 2022 PSC07 Cessation of Michael Joesph Mackfall as a person with significant control on 15 October 2021
22 Feb 2022 TM01 Termination of appointment of Michael Joseph Mackfall as a director on 15 October 2021
13 May 2021 AA Micro company accounts made up to 30 June 2020
05 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
18 Jan 2019 CH01 Director's details changed for Alan Richard Thompson on 18 January 2019
20 Dec 2018 AA Micro company accounts made up to 30 June 2018
17 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
21 Feb 2018 AA Micro company accounts made up to 30 June 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,116
22 Dec 2014 TM01 Termination of appointment of Michael Anthony Smith as a director on 29 September 2014
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,116