MATT BURTON GROUP LIMITED

60 Grosvenor Street, London, W1K 3HZ, United Kingdom
StatusACTIVE
Company No.08224550
CategoryPrivate Limited Company
Incorporated21 Sep 2012
Age11 years, 9 months
JurisdictionEngland Wales

SUMMARY

MATT BURTON GROUP LIMITED is an active private limited company with number 08224550. It was incorporated 11 years, 9 months ago, on 21 September 2012. The company address is 60 Grosvenor Street, London, W1K 3HZ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-09

Officer name: Anna Louise Burton

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Burton

Notification date: 2023-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-28

Charge number: 082245500002

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: James William John Webber

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ignata Limited

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Matthew James Burton

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Anna Louise Burton

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Matthew James Burton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr James William John Webber

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Allin

Termination date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Alexander Williams

Termination date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Allin

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepak Jalan

Appointment date: 2019-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 17 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-05-17

Psc name: Sf Resourcing Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saira Demmer

Termination date: 2018-08-21

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Saira Demmer

Change date: 2018-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Sf Resourcing Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Justin Dennis Fletcher

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Anthony Ian Minnis

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: 7 st Petersgate Stockport Cheshire SK1 1EB

New address: 60 Grosvenor Street London W1K 3HZ

Change date: 2016-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Ms Sara Demmer

Documents

View document PDF

Change person director company with change date

Date: 07 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Ms Saira Waheed

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-16

Charge number: 082245500001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Saira Waheed

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham John Anthony Dolan

Appointment date: 2015-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Alexander Williams

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stuart-Smith

Termination date: 2015-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2015

Action Date: 30 Oct 2015

Category: Capital

Type: SH02

Date: 2015-10-30

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Nicholas Ramus

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 31 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Daniel Stuart-Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Tristan Nicholas Ramus

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-19

Officer name: Mr Adam Justin Dennis Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Ian Minnis

Appointment date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 15 Nov 2012

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 17 Oct 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-10-17

Documents

View document PDF

Incorporation company

Date: 21 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGWHISPERS LTD

FLAT 9 FLAT 9 ALMANAC HOUSE,LONDON,SW18 2HD

Number:10969674
Status:ACTIVE
Category:Private Limited Company

CASTLE FONT LIMITED

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:06793252
Status:ACTIVE
Category:Private Limited Company

DISPAK LIMITED

LYSANDER ROAD,MELKSHAM,SN12 6SP

Number:02050242
Status:ACTIVE
Category:Private Limited Company

JABIR SERVICES LTD

53 ARRAGON RD, LONDON ARRAGON ROAD,LONDON,E6 1QN

Number:10326237
Status:ACTIVE
Category:Private Limited Company

SPECTRE VENTURES LTD

11 SOMERSET ROAD EDGBASTON,BIRMINGHAM,B15 2QB

Number:10759889
Status:ACTIVE
Category:Private Limited Company

THE POSH PIG PORK COMPANY LTD.

CORNER HOUSE 28 HUDDERSFIELD ROAD,ROCHDALE,OL16 3QF

Number:08213004
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