About

Registered Number: 06971934
Date of Incorporation: 24/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, NN4 7HB

 

Having been setup in 2009, St. Matthews (North) Ltd are based in Northampton, it's status at Companies House is "Active". There is only one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the St. Matthews (North) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Gurnam Kaur 24 July 2009 15 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 01 June 2018
MA - Memorandum and Articles 20 November 2017
RESOLUTIONS - N/A 01 November 2017
CS01 - N/A 25 October 2017
MR01 - N/A 20 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 September 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA01 - Change of accounting reference date 16 November 2011
AD01 - Change of registered office address 16 November 2011
AP01 - Appointment of director 07 October 2011
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 04 April 2011
TM02 - Termination of appointment of secretary 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 17 August 2010
AD01 - Change of registered office address 17 March 2010
AD01 - Change of registered office address 13 January 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

Debenture 25 June 2012 Outstanding

N/A

Legal charge 10 August 2011 Outstanding

N/A

Debenture 10 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.