About

Registered Number: 04695601
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Founded in 2003, Mathieson Brent Consulting Ltd are based in Watford, Hertfordshire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Brent, Raymond Peter, Mathieson, Lynn in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENT, Raymond Peter 12 March 2003 - 1
MATHIESON, Lynn 12 March 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CH03 - Change of particulars for secretary 10 September 2020
CH01 - Change of particulars for director 10 September 2020
PSC04 - N/A 10 September 2020
PSC04 - N/A 10 September 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 01 September 2011
AAMD - Amended Accounts 05 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 27 October 2009
MEM/ARTS - N/A 17 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 29 March 2008
353 - Register of members 28 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2008
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 15 January 2007
CERTNM - Change of name certificate 03 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.