Advanced company searchLink opens in new window

MATMER COURT (MANAGEMENT) COMPANY LIMITED

Company number 02507850

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)
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 18
26 Mar 2015 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 26 March 2015
10 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Oct 2014 AP01 Appointment of Ms Susan Jane Stewart as a director on 23 September 2014
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 18
15 May 2014 TM02 Termination of appointment of Emily Duffy as a secretary
11 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jan 2014 AP03 Appointment of Miss Emily Duffy as a secretary
18 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013
17 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
26 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2012 TM01 Termination of appointment of Sarah Wild as a director
04 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Sarah Wild on 2 June 2011
04 Jul 2012 CH01 Director's details changed for Mabel Ethel Thomas on 2 June 2011
04 Jul 2012 CH01 Director's details changed for Linda Harman on 2 June 2012
04 Jul 2012 CH01 Director's details changed for Mrs Judith Mannion on 2 June 2012
04 Jul 2012 CH01 Director's details changed for Karen Pavis on 2 June 2012
04 Jul 2012 AD01 Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 July 2012
03 Jul 2012 TM01 Termination of appointment of Ian Batters as a director
05 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
10 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Oct 2011 CH01 Director's details changed for Judith Wynne-Jones on 7 October 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders