MARTIN'S PROPERTIES (CHELSEA) LIMITED
Company number 00533856
- Company Overview for MARTIN'S PROPERTIES (CHELSEA) LIMITED (00533856)
- Filing history for MARTIN'S PROPERTIES (CHELSEA) LIMITED (00533856)
- People for MARTIN'S PROPERTIES (CHELSEA) LIMITED (00533856)
- Charges for MARTIN'S PROPERTIES (CHELSEA) LIMITED (00533856)
- Registers for MARTIN'S PROPERTIES (CHELSEA) LIMITED (00533856)
- More for MARTIN'S PROPERTIES (CHELSEA) LIMITED (00533856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2019 | PSC05 | Change of details for Martin's Properties Holdings Limited as a person with significant control on 5 June 2019 | |
10 Jun 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Jun 2019 | TM01 | Termination of appointment of Peta Ann Goddard Martin as a director on 5 June 2019 | |
08 Jun 2019 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Jun 2019 | TM01 | Termination of appointment of Michael Richard Hussey as a director on 5 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Emma Catherine Carlton-Smith as a director on 5 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Jane Moriarty as a director on 5 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 36 Walpole Street London SW3 4QS on 7 June 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Michael Richard Hussey as a director on 1 January 2019 | |
22 Jan 2019 | TM02 | Termination of appointment of Paul William Nicholson as a secretary on 7 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Nilesh Sachdev as a director on 31 December 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Paul William Nicholson as a director on 30 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
29 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Apr 2018 | MR01 | Registration of charge 005338560010, created on 4 April 2018 | |
28 Mar 2018 | AP01 | Appointment of Balbinder Singh Tattar as a director on 5 March 2018 | |
13 Sep 2017 | PSC02 | Notification of Martin's Properties Holdings Limited as a person with significant control on 30 September 2016 | |
13 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
03 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Richard Charles Bourne as a director on 8 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Jane Moriarty as a director on 1 January 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Jonathan Osborne Hagger as a director on 31 December 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates |