Advanced company searchLink opens in new window

MATADOR LP GENERAL PARTNER LIMITED

Company number SC286874

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)
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 CH01 Director's details changed for Mr Nigel Ian Bartram on 4 July 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
25 May 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2012
17 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2014
16 Feb 2016 CH01 Director's details changed for Andrew James Rippingale on 1 April 2014
15 Feb 2016 CH01 Director's details changed for Myles Bernard White on 1 April 2014
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/02/2016
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/02/2016
07 Mar 2014 CH01 Director's details changed for Andrew James Rippingale on 29 January 2014
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
08 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013.
11 Apr 2013 TM01 Termination of appointment of William Anderson as a director
11 Apr 2013 AP01 Appointment of Nigel Bartram as a director
04 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
20 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011