Date | Description |
2025-03-28 |
update statutory_documents 30/06/24 UNAUDITED ABRIDGED |
2024-09-27 |
update statutory_documents PREVEXT FROM 31/12/2023 TO 30/06/2024 |
2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TELAMON LIMITED / 06/05/2021 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-31 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES |
2022-02-13 |
delete source_ip 85.233.160.139 |
2022-02-13 |
insert source_ip 85.233.160.140 |
2021-07-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-07-14 |
update statutory_documents 21/05/21 STATEMENT OF CAPITAL GBP 280 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TELAMON LIMITED / 21/05/2021 |
2021-05-27 |
update statutory_documents CESSATION OF TALLYBROOK HOLDINGS LIMITED AS A PSC |
2021-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MATTHEWS |
2021-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TATIANA ARRIETA MELGAREJO |
2021-05-26 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-12 |
delete address Crompton Close, Links Road, Ashtead
135 High Street, Godalming |
2020-03-12 |
delete address Tillingbourne Barn
The Street
Albury
Guildford
Surrey
GU5 9AG |
2020-03-12 |
insert address 135 High Street, Godalming, Surrey GU7 1AF |
2020-03-12 |
update primary_contact Tillingbourne Barn - The Street - Albury - Guildford - Surrey - GU5 9AG => 135 High Street, Godalming, Surrey GU7 1AF |
2020-02-07 |
delete address TILLINGBOURNE BARN THE STREET ALBURY GUILDFORD SUREY GU5 9AG |
2020-02-07 |
insert address 135 HIGH STREET GODALMING SURREY ENGLAND GU7 1AF |
2020-02-07 |
update registered_address |
2020-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2020 FROM
TILLINGBOURNE BARN THE STREET
ALBURY
GUILDFORD
SUREY
GU5 9AG |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL HELLIWELL / 27/01/2020 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MATTHEWS / 28/01/2020 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HELLIWELL / 28/01/2020 |
2020-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA ARRIETA MELGAREJO / 28/01/2020 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
2019-09-20 |
insert address Crompton Close, Links Road, Ashtead
135 High Street, Godalming |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-29 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL HELLIWELL / 02/05/2019 |
2019-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HELLIWELL / 02/05/2019 |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
2018-06-08 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 400 |
2018-06-08 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 400 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-03 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-07 |
update num_mort_outstanding 3 => 0 |
2018-03-07 |
update num_mort_satisfied 4 => 7 |
2018-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL HELLIWELL / 02/02/2018 |
2018-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HELLIWELL / 02/02/2018 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715190004 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715190005 |
2018-02-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715190007 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
2017-09-07 |
update num_mort_outstanding 4 => 3 |
2017-09-07 |
update num_mort_satisfied 3 => 4 |
2017-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715190006 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-04-26 |
update num_mort_charges 5 => 7 |
2017-04-26 |
update num_mort_satisfied 1 => 3 |
2017-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074715190006 |
2017-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074715190007 |
2017-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715190001 |
2017-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715190002 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MATTHEWS / 01/12/2016 |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MATTHEWS / 01/12/2016 |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA ARRIETA MELGAREJO / 01/12/2016 |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TATIANA ARRIETA MELGAREJO / 01/12/2016 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update num_mort_outstanding 5 => 4 |
2016-09-07 |
update num_mort_satisfied 0 => 1 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074715190003 |
2016-08-07 |
update num_mort_charges 4 => 5 |
2016-08-07 |
update num_mort_outstanding 4 => 5 |
2016-08-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074715190005 |
2016-07-10 |
delete about_pages_linkeddomain facebook.com |
2016-07-10 |
delete about_pages_linkeddomain twitter.com |
2016-07-10 |
delete contact_pages_linkeddomain facebook.com |
2016-07-10 |
delete contact_pages_linkeddomain twitter.com |
2016-07-10 |
delete index_pages_linkeddomain facebook.com |
2016-07-10 |
delete index_pages_linkeddomain twitter.com |
2016-03-11 |
update num_mort_charges 3 => 4 |
2016-03-11 |
update num_mort_outstanding 3 => 4 |
2016-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074715190004 |
2016-01-08 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-01-08 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2015-12-16 |
update statutory_documents 16/12/15 FULL LIST |
2015-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MATTHEWS / 01/09/2014 |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-04 |
update website_status Disallowed => OK |
2015-06-04 |
delete source_ip 85.233.160.70 |
2015-06-04 |
insert address Tillingbourne Barn - The Street - Albury - Guildford - Surrey - GU5 9AG |
2015-06-04 |
insert index_pages_linkeddomain com.com |
2015-06-04 |
insert phone 01483 203763 |
2015-06-04 |
insert source_ip 85.233.160.139 |
2015-06-04 |
update robots_txt_status www.mattwell.co.uk: 404 => 200 |
2015-02-07 |
delete address TILLINGBOURNE BARN THE STREET ALBURY GUILDFORD SUREY ENGLAND GU5 9AG |
2015-02-07 |
insert address TILLINGBOURNE BARN THE STREET ALBURY GUILDFORD SUREY GU5 9AG |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-02-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2015-01-19 |
update statutory_documents 16/12/14 FULL LIST |
2015-01-07 |
delete address 1 BRAMLEY BUSINESS CENTRE STATION ROAD BRAMLEY GUILDFORD SURREY GU5 0AZ |
2015-01-07 |
insert address TILLINGBOURNE BARN THE STREET ALBURY GUILDFORD SUREY ENGLAND GU5 9AG |
2015-01-07 |
update registered_address |
2014-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
1 BRAMLEY BUSINESS CENTRE
STATION ROAD BRAMLEY
GUILDFORD
SURREY
GU5 0AZ |
2014-11-07 |
update num_mort_charges 1 => 3 |
2014-11-07 |
update num_mort_outstanding 1 => 3 |
2014-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE HELLIWELL |
2014-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS TATIANA ARRIETA MELGAREJO |
2014-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074715190002 |
2014-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074715190003 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074715190001 |
2014-07-23 |
update website_status FlippedRobots => Disallowed |
2014-06-15 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete address 1 BRAMLEY BUSINESS CENTRE STATION ROAD BRAMLEY GUILDFORD SURREY UNITED KINGDOM GU5 0AZ |
2014-02-07 |
insert address 1 BRAMLEY BUSINESS CENTRE STATION ROAD BRAMLEY GUILDFORD SURREY GU5 0AZ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-16 => 2013-12-16 |
2014-02-07 |
update returns_next_due_date 2014-01-13 => 2015-01-13 |
2014-01-14 |
update statutory_documents 16/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-16 => 2012-12-16 |
2013-06-24 |
update returns_next_due_date 2013-01-13 => 2014-01-13 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-16 => 2013-09-30 |
2013-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MATTHEWS / 18/01/2013 |
2013-01-07 |
update statutory_documents 16/12/12 FULL LIST |
2012-11-20 |
delete address Sandy Drive
Cobham
Surrey
KT11 2ET |
2012-11-20 |
delete email in..@mattwellhomes.co.uk |
2012-11-20 |
delete phone 01372 843284 |
2012-11-20 |
insert address Unit 8
Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY |
2012-11-20 |
insert email in..@mattwell.co.uk |
2012-11-20 |
insert phone 020 8397 3273 |
2012-11-20 |
insert phone 020 8397 6737 |
2012-09-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 16/12/11 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MATTHEWS / 08/01/2011 |
2010-12-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |