MAT PRO SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES
2017-02-08 update name MATERIALS & PROPERTY MANAGEMENT SERVICES LIMITED => MAT PRO SERVICES LIMITED
2017-01-23 update statutory_documents COMPANY NAME CHANGED MATERIALS & PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/17
2016-12-20 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-16 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2016-01-08 update num_mort_charges 1 => 3
2016-01-08 update num_mort_outstanding 0 => 2
2015-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072763800003
2015-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072763800002
2015-09-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2015-09-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2015-08-05 update statutory_documents 17/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update num_mort_outstanding 1 => 0
2015-05-07 update num_mort_satisfied 0 => 1
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-08-07 delete address 58 HOLLAND PARK ROAD LONDON UNITED KINGDOM W14 8LZ
2014-08-07 delete sic_code 56102 - Unlicensed restaurants and cafes
2014-08-07 insert address 58 HOLLAND PARK ROAD LONDON W14 8LZ
2014-08-07 insert sic_code 68100 - Buying and selling of own real estate
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-21 update statutory_documents 17/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-27 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2014-01-07 insert company_previous_name JUMBUCKS RESTAURANTS LIMITED
2014-01-07 update name JUMBUCKS RESTAURANTS LIMITED => MATERIALS & PROPERTY MANAGEMENT SERVICES LIMITED
2013-12-27 update statutory_documents COMPANY NAME CHANGED JUMBUCKS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 27/12/13
2013-12-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01 update returns_last_madeup_date 2012-11-28 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-12-26 => 2014-08-14
2013-07-17 update statutory_documents 17/07/13 FULL LIST
2013-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL NABIL BOURIS / 17/07/2013
2013-07-16 update statutory_documents 28/12/12 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2012-06-07 => 2012-11-28
2013-06-23 update returns_next_due_date 2013-07-05 => 2013-12-26
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-21 delete sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 insert sic_code 56102 - Unlicensed restaurants and cafes
2013-03-19 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-11-28 update statutory_documents 28/11/12 FULL LIST
2012-06-22 update statutory_documents 07/06/12 FULL LIST
2012-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM
2012-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-14 update statutory_documents COMPANY NAME CHANGED MATERIALS & PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/12
2012-03-08 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 07/06/11 FULL LIST
2010-06-14 update statutory_documents DIRECTOR APPOINTED NATHANAEL NABIL BOURIS
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DILWORTH
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CETC (NOMINEES) LIMITED
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION