MATTWELL INVESTMENTS LTD

135 High Street, Godalming, GU7 1AF, Surrey, England
StatusACTIVE
Company No.10607722
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

MATTWELL INVESTMENTS LTD is an active private limited company with number 10607722. It was incorporated 7 years, 3 months, 25 days ago, on 08 February 2017. The company address is 135 High Street, Godalming, GU7 1AF, Surrey, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106077220009

Charge creation date: 2024-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106077220006

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106077220005

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-25

Charge number: 106077220007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-25

Charge number: 106077220008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106077220003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106077220002

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Matthews

Termination date: 2021-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106077220004

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106077220005

Charge creation date: 2020-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-06

Charge number: 106077220006

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mattwell Developments Limited

Change date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Matthews

Change date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 135 High Street Godalming Surrey GU7 1AF

Old address: Tillingbourne Barn the Street Albury Guildford Surrey GU5 9AG England

Change date: 2020-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Neil Helliwell

Change date: 2020-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Mark Neil Helliwell

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mattwell Developments Limited

Notification date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Telamon Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tallybrook Holdings Limited

Cessation date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106077220004

Charge creation date: 2018-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-16

Charge number: 106077220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106077220003

Charge creation date: 2018-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106077220001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106077220001

Charge creation date: 2017-05-03

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSOVER PROPERTIES LTD

135 MANHATTAN BUILDING,LONDON,E15 1DA

Number:11150835
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAY RECRUITTS LTD

264 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11183076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DE BOOTMAN & WILLSON LIMITED

4 HARVESTILE LANE,KING'S LYNN,PE32 1JS

Number:06427131
Status:ACTIVE
Category:Private Limited Company

IMMERSE PROPERTIES LTD

59 AMBERLEY ROAD,PORTSMOUTH,PO2 0TQ

Number:11931121
Status:ACTIVE
Category:Private Limited Company

JAS DIGITAL (ENGLAND) LIMITED

UNIT 1, 527 GREEN LANE,ILFORD,IG3 9RH

Number:11387083
Status:ACTIVE
Category:Private Limited Company

SETBELL CONSULTING LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:08117325
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