MATTS MONITORS LIMITED

1 Court Mews London Road 1 Court Mews London Road, Cheltenham, GL52 6HS, Gloucestershire, United Kingdom
StatusACTIVE
Company No.08501849
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

MATTS MONITORS LIMITED is an active private limited company with number 08501849. It was incorporated 11 years, 1 month, 22 days ago, on 24 April 2013. The company address is 1 Court Mews London Road 1 Court Mews London Road, Cheltenham, GL52 6HS, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2023

Action Date: 01 Aug 2023

Category: Capital

Type: SH01

Capital : 200,120 GBP

Date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-19

Charge number: 085018490001

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-22

Officer name: Mrs Donna Elizabeth Reeves

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mr Matthew David Roy Tily

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England

New address: 1 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS

Change date: 2021-07-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Jun 2021

Action Date: 24 May 2021

Category: Capital

Type: SH02

Date: 2021-05-24

Capital : 200,100 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Roy Tily

Change date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Ashley James Powell

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley James Powell

Termination date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Oct 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH02

Capital : 225,100 GBP

Date: 2020-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Jolyon Charles William Tily

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Paul Anthony Tily

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Edwards

Termination date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Jun 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-14

Capital : 275,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Capital : 450,100 GBP

Date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2019

Action Date: 10 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-10

Capital : 275,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Jolyon Charles William Tily

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH01

Capital : 205,090 GBP

Date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ashley James Powell

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 135,090 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley James Powell

Change date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Tily

Change date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Matthew David Roy Tily

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd

New address: 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2016

Action Date: 26 Sep 2016

Category: Capital

Type: SH01

Capital : 100,100 GBP

Date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Thomas James Humphries

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Louise Elizabeth Tily

Termination date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley James Powell

Appointment date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katrina Louise Elizabeth Tily

Change date: 2016-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Arthur Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Humphries

Appointment date: 2016-01-01

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 80,100 GBP

Date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katrina Louise Elizabeth Tily

Appointment date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Capital

Type: SH01

Capital : 60,100 GBP

Date: 2014-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Tily

Change date: 2014-04-24

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Mr Matthew David Roy Tily

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Mr Arthur Edwards

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2013

Action Date: 08 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-08

Capital : 30,100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Edwards

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ashley James Powell

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Tily

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: Highridge Oakridge Lynch Stroud Gloucestershire GL6 7NZ United Kingdom

Change date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Tily

Change date: 2013-06-13

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJL COATINGS LTD

43 LADYTON DRIVE,GALSTON,KA4 8BD

Number:SC517690
Status:ACTIVE
Category:Private Limited Company
Number:IP28989R
Status:ACTIVE
Category:Industrial and Provident Society

J.I.B. ASSOCIATES LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:09291681
Status:ACTIVE
Category:Private Limited Company

JAMES RESEARCH LTD

C/O MESSRS ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:11556475
Status:ACTIVE
Category:Private Limited Company

LM METAL DESIGN LIMITED

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:07998048
Status:ACTIVE
Category:Private Limited Company

SUREPATH PROJECTS LIMITED

WINDSOR HOUSE,LEICESTER,LE4 9HA

Number:07316828
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