MATTHEWS OF CHESTER HOLDINGS LTD

Queensway House Queensway House, New Milton, BH25 5NR, England
StatusACTIVE
Company No.10953077
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

MATTHEWS OF CHESTER HOLDINGS LTD is an active private limited company with number 10953077. It was incorporated 6 years, 9 months, 28 days ago, on 08 September 2017. The company address is Queensway House Queensway House, New Milton, BH25 5NR, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca O'reilly

Termination date: 2023-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin David O'reilly

Termination date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Perrett

Appointment date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ouda Saleh

Appointment date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca O'reilly

Cessation date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin David O'reilly

Cessation date: 2023-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Firstport Group Limited

Notification date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Change date: 2023-05-25

Old address: 15 Lower Bridge Street Chester Cheshire CH1 1RS England

New address: Queensway House 11 Queensway New Milton BH25 5NR

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: St. Johns Chambers Love Street Chester CH1 1QN United Kingdom

New address: 15 Lower Bridge Street Chester Cheshire CH1 1RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN DAVISON ASSOCIATES LLP

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:OC312590
Status:ACTIVE
Category:Limited Liability Partnership

CHERRY & WHITE LIMITED

45 PARK ROAD,,GL1 1LP

Number:02468825
Status:ACTIVE
Category:Private Limited Company

D.G.P.M. SERVICES LTD

45 HIGH STREET,DERBY,DE73 6TB

Number:09601215
Status:ACTIVE
Category:Private Limited Company

GBC LOGISTICS LTD

19 WATERFIELD GARDENS,CRAWLEY,RH11 6BT

Number:07328949
Status:ACTIVE
Category:Private Limited Company

HEIRS & GRACES (TRING) LIMITED

FLORENCE HOUSE,TRING,HP23 4EE

Number:05146274
Status:ACTIVE
Category:Private Limited Company

JON SHAW LIMITED

24 BRAMLEY ROAD,LONDON,W5 4SS

Number:10912916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source