Advanced company searchLink opens in new window

MATTERHORN CAPITAL ST. JOSEPH'S LIMITED

Company number 05895591

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 Sep 2015 AD02 Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB
11 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 112.5
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Dec 2014 MR04 Satisfaction of charge 058955910004 in full
13 Dec 2014 MR04 Satisfaction of charge 3 in full
13 Dec 2014 MR04 Satisfaction of charge 1 in full
11 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 112.5
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 112.5
17 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2013 MR01 Registration of charge 058955910004
30 May 2013 MR04 Satisfaction of charge 2 in full
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Feb 2011 TM01 Termination of appointment of Anthony Lyons as a director
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
08 Dec 2010 CH01 Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010
08 Dec 2010 CH03 Secretary's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010
08 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 AD03 Register(s) moved to registered inspection location
02 Sep 2010 AD03 Register(s) moved to registered inspection location