- Company Overview for MATRA HOLDINGS (UK) LIMITED (08909047)
- Filing history for MATRA HOLDINGS (UK) LIMITED (08909047)
- People for MATRA HOLDINGS (UK) LIMITED (08909047)
- More for MATRA HOLDINGS (UK) LIMITED (08909047)
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) |
---|---|---|---|
03 Sep 2018 | PSC01 | Notification of Nayef Marar as a person with significant control on 6 April 2016 | |
03 Sep 2018 | PSC07 | Cessation of Nayef Marar as a person with significant control on 3 September 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Timothy Adrian Knight on 15 August 2016 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Philip Thomas Hendy on 14 September 2016 | |
20 Apr 2018 | CH01 | Director's details changed for Martin Gordon Cudipp on 7 July 2016 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Howard William John Cameron on 7 July 2016 | |
20 Apr 2018 | CH04 | Secretary's details changed for Jtc (Jersey) Limited on 27 July 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Simon Richard Gordon as a director on 22 September 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Philip Henry Burgin as a director on 22 September 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
19 Sep 2016 | AP01 | Appointment of Timothy Adrian Knight as a director on 15 August 2016 | |
17 Sep 2016 | AP01 | Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whitely Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
18 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
26 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 | |
13 May 2015 | AP01 | Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
10 Mar 2015 | TM01 |
Termination of appointment of Trevor Giles as a director on 30 January 2015
|
|
10 Mar 2015 | TM01 | Termination of appointment of Kenneth Rae as a director on 30 January 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Trevor Giles as a director on 30 January 2015 |