Advanced company searchLink opens in new window

MARTIN'S PROPERTIES (CHELSEA) LIMITED

Company number 00533856

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,504.00
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