Matlock Homes Ltd was registered on 24 February 1992 and are based in Greenford, Middlesex, it's status in the Companies House registry is set to "Active". There is one director listed for Matlock Homes Ltd. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOHERTY, Michael Anthony | 04 April 1996 | 01 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 23 March 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH03 - Change of particulars for secretary | 06 March 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AD01 - Change of registered office address | 06 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
TM01 - Termination of appointment of director | 11 May 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 05 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2009 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 30 December 2008 | |
AA - Annual Accounts | 31 December 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363s - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 17 March 2005 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 27 February 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
AA - Annual Accounts | 12 May 2000 | |
363s - Annual Return | 02 March 2000 | |
395 - Particulars of a mortgage or charge | 06 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 1999 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
363s - Annual Return | 24 April 1999 | |
AA - Annual Accounts | 29 December 1998 | |
363a - Annual Return | 09 March 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363a - Annual Return | 30 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 1997 | |
353 - Register of members | 20 November 1997 | |
287 - Change in situation or address of Registered Office | 20 November 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363s - Annual Return | 24 April 1996 | |
288 - N/A | 14 April 1996 | |
RESOLUTIONS - N/A | 15 February 1996 | |
395 - Particulars of a mortgage or charge | 09 September 1995 | |
395 - Particulars of a mortgage or charge | 09 September 1995 | |
AA - Annual Accounts | 16 June 1995 | |
RESOLUTIONS - N/A | 14 June 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 June 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 June 1995 | |
123 - Notice of increase in nominal capital | 14 June 1995 | |
363s - Annual Return | 12 June 1995 | |
395 - Particulars of a mortgage or charge | 03 February 1995 | |
AA - Annual Accounts | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 13 March 1994 | |
AA - Annual Accounts | 06 January 1994 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
363s - Annual Return | 26 March 1993 | |
395 - Particulars of a mortgage or charge | 10 March 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1992 | |
287 - Change in situation or address of Registered Office | 03 March 1992 | |
288 - N/A | 03 March 1992 | |
288 - N/A | 03 March 1992 | |
NEWINC - New incorporation documents | 24 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2007 | Outstanding |
N/A |
Legal charge | 18 May 2007 | Outstanding |
N/A |
Legal mortgage | 09 March 2007 | Outstanding |
N/A |
Charge over deposits | 16 July 2003 | Outstanding |
N/A |
Legal mortgage | 16 December 1999 | Outstanding |
N/A |
Legal mortgage | 07 June 1999 | Outstanding |
N/A |
Legal mortgage | 07 September 1995 | Outstanding |
N/A |
Mortgage debenture | 07 September 1995 | Outstanding |
N/A |
Legal mortgage | 27 January 1995 | Outstanding |
N/A |
Legal mortgage | 31 August 1993 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 1993 | Outstanding |
N/A |
Legal mortgage | 06 July 1992 | Outstanding |
N/A |