MATTHEW PARKER STREET (NOMINEE NO 1) LIMITED

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

Documents

Documents
Date Category Description Pages
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
20 Jul 2004 accounts Annual Accounts 2 Buy now
31 Mar 2004 annual-return Return made up to 28/03/04; full list of members 2 Buy now
25 Jun 2003 accounts Annual Accounts 2 Buy now
28 Apr 2003 annual-return Return made up to 28/03/03; full list of members 5 Buy now