Download leads from Nexok and grow your business. Find out more

Mathieson Developments Limited

Documents

Total Documents219
Total Pages974

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017
26 May 2017Confirmation statement made on 5 May 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
26 May 2016Registration of charge 031900930089, created on 25 May 2016
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 March 2015
27 July 2015Registration of charge 031900930087, created on 15 July 2015
27 July 2015Registration of charge 031900930088, created on 15 July 2015
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
22 March 2014Satisfaction of charge 83 in full
22 March 2014Satisfaction of charge 38 in full
22 March 2014Satisfaction of charge 61 in full
22 March 2014Satisfaction of charge 41 in full
22 March 2014Satisfaction of charge 69 in full
22 March 2014Satisfaction of charge 34 in full
22 March 2014Satisfaction of charge 48 in full
22 March 2014Satisfaction of charge 57 in full
22 March 2014Satisfaction of charge 50 in full
22 March 2014Satisfaction of charge 65 in full
22 March 2014Satisfaction of charge 51 in full
22 March 2014Satisfaction of charge 70 in full
22 March 2014Satisfaction of charge 84 in full
22 March 2014Satisfaction of charge 32 in full
22 March 2014Satisfaction of charge 54 in full
22 March 2014Satisfaction of charge 62 in full
22 March 2014Satisfaction of charge 39 in full
22 March 2014Satisfaction of charge 72 in full
22 March 2014Satisfaction of charge 78 in full
22 March 2014Satisfaction of charge 66 in full
22 March 2014Satisfaction of charge 56 in full
22 March 2014Satisfaction of charge 47 in full
22 March 2014Satisfaction of charge 68 in full
22 March 2014Satisfaction of charge 37 in full
22 March 2014Satisfaction of charge 58 in full
22 March 2014Satisfaction of charge 53 in full
22 March 2014Satisfaction of charge 60 in full
22 March 2014Satisfaction of charge 82 in full
22 March 2014Satisfaction of charge 80 in full
22 March 2014Satisfaction of charge 45 in full
22 March 2014Satisfaction of charge 81 in full
20 March 2014Registration of charge 031900930086
13 March 2014Registration of charge 031900930085
23 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral Merseyside CH41 5HZ on 18 December 2013
13 June 2013Secretary's details changed for Stephen James Mathieson on 1 May 2013
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
13 June 2013Director's details changed for Stephen James Mathieson on 1 May 2013
13 June 2013Director's details changed for Stephen James Mathieson on 1 May 2013
13 June 2013Director's details changed for Graham James Mathieson on 1 May 2013
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
13 June 2013Director's details changed for Graham James Mathieson on 1 May 2013
13 June 2013Secretary's details changed for Stephen James Mathieson on 1 May 2013
7 December 2012Total exemption small company accounts made up to 31 March 2012
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
9 November 2010Total exemption small company accounts made up to 31 March 2010
20 May 2010Particulars of a mortgage or charge / charge no: 84
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
22 December 2009Total exemption small company accounts made up to 31 March 2009
28 May 2009Return made up to 05/05/09; full list of members
30 December 2008Particulars of a mortgage or charge / charge no: 83
31 October 2008Total exemption small company accounts made up to 31 March 2008
23 May 2008Particulars of a mortgage or charge / charge no: 82
12 May 2008Return made up to 05/05/08; full list of members
10 April 2008Particulars of a mortgage or charge / charge no: 81
1 December 2007Total exemption small company accounts made up to 31 March 2007
8 September 2007Particulars of mortgage/charge
17 May 2007Return made up to 05/05/07; full list of members
17 January 2007Total exemption small company accounts made up to 31 March 2006
11 May 2006Return made up to 05/05/06; full list of members
3 January 2006Total exemption small company accounts made up to 31 March 2005
26 October 2005Particulars of mortgage/charge
16 July 2005Particulars of mortgage/charge
9 May 2005Return made up to 05/05/05; full list of members
19 January 2005Particulars of mortgage/charge
23 December 2004Particulars of mortgage/charge
8 September 2004Total exemption full accounts made up to 31 March 2004
7 May 2004Return made up to 05/05/04; full list of members
6 February 2004Particulars of mortgage/charge
28 January 2004Director's particulars changed
21 January 2004Total exemption full accounts made up to 31 March 2003
11 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 March 2003Particulars of mortgage/charge
29 January 2003Total exemption full accounts made up to 31 March 2002
10 January 2003Particulars of mortgage/charge
18 December 2002Registered office changed on 18/12/02 from: 124 ford road upton wirral merseyside L49 0TQ
27 August 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 April 2002Total exemption small company accounts made up to 31 March 2001
22 October 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 September 2001Particulars of mortgage/charge
6 September 2001Particulars of mortgage/charge
25 July 2001Particulars of mortgage/charge
21 April 2001Particulars of mortgage/charge
20 April 2001Full accounts made up to 31 March 2000
11 April 2001New secretary appointed
11 April 2001Secretary resigned
22 March 2001Particulars of mortgage/charge
15 March 2001Particulars of mortgage/charge
17 February 2001Particulars of mortgage/charge
1 February 2001Particulars of mortgage/charge
1 February 2001Particulars of mortgage/charge
1 February 2001Particulars of mortgage/charge
15 December 2000Particulars of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
21 October 2000Declaration of satisfaction of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
22 September 2000Particulars of mortgage/charge
9 September 2000Particulars of mortgage/charge
20 January 2000Full accounts made up to 31 March 1999
23 May 1999Return made up to 05/05/99; no change of members
3 February 1999Particulars of mortgage/charge
1 February 1999Full accounts made up to 31 March 1998
1 December 1998Particulars of mortgage/charge
4 November 1998Particulars of mortgage/charge
20 October 1998Particulars of mortgage/charge
14 October 1998Particulars of mortgage/charge
4 September 1998Particulars of mortgage/charge
4 September 1998Particulars of mortgage/charge
4 September 1998Particulars of mortgage/charge
4 September 1998Particulars of mortgage/charge
19 May 1998Particulars of mortgage/charge
19 May 1998Particulars of mortgage/charge
19 May 1998Particulars of mortgage/charge
19 May 1998Particulars of mortgage/charge
28 January 1998Particulars of mortgage/charge
16 January 1998Particulars of mortgage/charge
16 January 1998Particulars of mortgage/charge
14 January 1998Particulars of mortgage/charge
8 January 1998Full accounts made up to 31 March 1997
4 October 1997Particulars of mortgage/charge
4 October 1997Particulars of mortgage/charge
29 September 1997Accounting reference date shortened from 30/04/97 to 31/03/97
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
12 August 1997Particulars of mortgage/charge
12 August 1997Particulars of mortgage/charge
28 July 1997Particulars of mortgage/charge
28 July 1997Particulars of mortgage/charge
28 July 1997Particulars of mortgage/charge
19 May 1997Director resigned
19 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 December 1996Particulars of mortgage/charge
24 December 1996Particulars of mortgage/charge
24 December 1996Particulars of mortgage/charge
24 December 1996Particulars of mortgage/charge
24 December 1996Particulars of mortgage/charge
2 November 1996Particulars of mortgage/charge
19 May 1996New director appointed
19 May 1996New director appointed
19 May 1996New secretary appointed
19 May 1996New director appointed
8 May 1996Ad 24/04/96--------- £ si 99@1=99 £ ic 1/100
8 May 1996Secretary resigned
8 May 1996Registered office changed on 08/05/96 from: somerset house temple street birmingham B2 5DN
8 May 1996Director resigned
24 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing