MATHER COURT LIMITED

35 The Ridgeway The Ridgeway 35 The Ridgeway The Ridgeway, Harrow, HA3 0LN, Middlesex
StatusACTIVE
Company No.05296433
Category
Incorporated25 Nov 2004
Age19 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

MATHER COURT LIMITED is an active with number 05296433. It was incorporated 19 years, 6 months, 8 days ago, on 25 November 2004. The company address is 35 The Ridgeway The Ridgeway 35 The Ridgeway The Ridgeway, Harrow, HA3 0LN, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bhupinder Kiran Hallen

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: James John Fitzgerald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-27

Officer name: Satpal Singh Panesar

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2015

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-16

Officer name: Disha Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Disha Patel

Termination date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2015

Action Date: 20 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-20

New address: 35 the Ridgeway the Ridgeway Kenton Harrow Middlesex HA3 0LN

Old address: Flat 5 Mather Court 41 Kenton Road Harrow Middlesex HA3 0AD

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Resolution

Date: 14 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Mr Satpal Singh Panesar

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Mr James Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Mr Bobby Bavinder Hallen

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Disha Patel

Appointment date: 2014-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bobby Bavinder Hallen

Termination date: 2014-03-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: Flat 4 Mather Court, 41 Kenton Road, Harrow Middlesex HA3 0AD

Change date: 2013-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ajit Pandharinath Walunj

Termination date: 2013-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Disha Patel

Appointment date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bobby Bavinder Hallen

Change date: 2010-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/11/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/11/07

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 28/11/07 from: mather court, 41 kenton road harrow middlesex HA3 0AD

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: maultway house harpton parade village way yately hampshire GU46 7SB

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/11/06

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/11/05

Documents

View document PDF

Incorporation company

Date: 25 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLE & SHAW CYF

ROSEDEW COTTAGE,COWBRIDGE,CF71 7NQ

Number:09377134
Status:ACTIVE
Category:Private Limited Company
Number:CS003869
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

DIADEM SONGS LIMITED

80 STOKES CROFT,BRISTOL,BS1 3QY

Number:10775926
Status:ACTIVE
Category:Private Limited Company

GRAY KENT INVESTMENTS LP

SUITE 4319 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL011758
Status:ACTIVE
Category:Limited Partnership

RSP HEALTHCARE LTD

8, LARCH ROAD,KENT,DA1 2LE

Number:05780044
Status:ACTIVE
Category:Private Limited Company

STARCAP VENTURES LIMITED

2ND FLOOR,LONDON,WC2B 4AZ

Number:08273776
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