MATTHEW PARKER STREET (NOMINEE NO 1) LIMITED

04384512
ST HELEN'S 1 UNDERSHAFT LONDON UNITED KINGDOM EC3P 3DQ

Documents

Documents
Date Category Description Pages
20 Dec 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2024 address Move Registers To Sail Company With New Address 1 Buy now
19 Dec 2024 capital Return of Allotment of shares 5 Buy now
06 Sep 2024 accounts Annual Accounts 19 Buy now
05 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 372 Buy now
05 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
05 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 officers Change of particulars for corporate secretary (Aviva Company Secretarial Services Limited) 1 Buy now
16 Feb 2024 officers Change of particulars for director (Mrs Sarah Jean Layden) 2 Buy now
16 Feb 2024 officers Change of particulars for director (Mr Paul Anthony Reeves Fletcher) 2 Buy now
13 Feb 2024 officers Change of particulars for director (Ms Jasmin Islam Slider) 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 21 Buy now
20 Jun 2023 officers Termination of appointment of director (Paul Wilson) 1 Buy now
20 Jun 2023 officers Termination of appointment of director (Richard Lewis Webber) 1 Buy now
20 Jun 2023 officers Termination of appointment of director (Simon Roger Marsden) 1 Buy now
20 Jun 2023 officers Appointment of director (Mr Paul Anthony Reeves Fletcher) 2 Buy now
19 Jun 2023 officers Appointment of director (Ms Sarah Jean Layden) 2 Buy now
16 Jun 2023 officers Appointment of director (Ms Jasmin Islam Slider) 2 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 22 Buy now
26 Sep 2022 officers Appointment of director (Mr Richard Lewis Webber) 2 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 officers Termination of appointment of director (Stuart Edmund Robinson) 1 Buy now
23 Sep 2021 accounts Annual Accounts 22 Buy now
21 Dec 2020 capital Return of Allotment of shares 4 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 5 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 resolution Resolution 3 Buy now
07 Feb 2020 officers Termination of appointment of director (Paula Green) 1 Buy now
07 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2020 officers Appointment of director (Mr Simon Roger Marsden) 2 Buy now
07 Feb 2020 officers Appointment of director (Mr Paul Wilson) 2 Buy now
07 Feb 2020 officers Appointment of director (Mr Stuart Edmund Robinson) 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Ricky Dawson) 1 Buy now
04 Jul 2019 accounts Annual Accounts 3 Buy now
11 Jun 2019 officers Appointment of director (Mr Ricky Dawson) 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2019 officers Termination of appointment of director (Christopher Hugh Perrott) 1 Buy now
01 Apr 2019 officers Appointment of director (Mrs Paula Green) 2 Buy now
24 Dec 2018 officers Termination of appointment of director (Neil James Mcleod) 1 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2017 accounts Annual Accounts 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Fiona Margaret Leeding) 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 officers Change of particulars for director (Ms Fiona Margaret Leeding) 2 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 officers Appointment of director (Mr Christopher Hugh Perrott) 2 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
21 Oct 2014 officers Appointment of director (Mr Neil James Mcleod) 2 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
24 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
23 Apr 2014 address Move Registers To Registered Office Company 1 Buy now
01 Apr 2014 accounts Annual Accounts 2 Buy now
07 Oct 2013 accounts Annual Accounts 2 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 officers Termination of appointment of director (Marcus Shepherd) 1 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
20 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
08 Sep 2011 accounts Annual Accounts 2 Buy now
01 Apr 2011 annual-return Annual Return 6 Buy now
10 Dec 2010 resolution Resolution 38 Buy now
10 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Oct 2010 accounts Annual Accounts 2 Buy now
30 Apr 2010 officers Termination of appointment of director (David Rose) 1 Buy now
30 Apr 2010 officers Appointment of director (Mrs Fiona Leeding) 2 Buy now
30 Apr 2010 officers Appointment of director (Mr Marcus Owen Shepherd) 2 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 address Move Registers To Sail Company 1 Buy now
14 Apr 2010 address Change Sail Address Company 1 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Aviva Company Secretarial Services Limited) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Mr David Rowley Rose) 2 Buy now
26 Jan 2010 officers Termination of appointment of director (April Commons) 1 Buy now
04 Jul 2009 accounts Annual Accounts 2 Buy now
01 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
20 Jan 2009 officers Appointment terminated director aviva director services LIMITED 1 Buy now
20 Jan 2009 officers Appointment terminated director aviva company secretarial services LIMITED 1 Buy now
20 Jan 2009 officers Director appointed mr david rowley rose 1 Buy now
20 Jan 2009 officers Director appointed ms april marie commons 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from st. Helens 1 undershaft london EC3P 3DQ 1 Buy now
07 Oct 2008 resolution Resolution 1 Buy now
14 May 2008 accounts Annual Accounts 2 Buy now
08 Apr 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
23 May 2007 resolution Resolution 36 Buy now
26 Apr 2007 accounts Annual Accounts 2 Buy now
20 Apr 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
05 May 2006 incorporation Memorandum Articles 13 Buy now
31 Mar 2006 annual-return Return made up to 28/03/06; full list of members 2 Buy now
07 Mar 2006 accounts Annual Accounts 2 Buy now
19 Oct 2005 accounts Annual Accounts 2 Buy now
22 Apr 2005 annual-return Return made up to 28/03/05; full list of members 2 Buy now