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) |
---|---|---|---|
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of John Carlton Smith as a director | |
19 Sep 2011 | AD01 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 19 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
04 Apr 2011 | AA01 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Thomas Henry Martin on 10 March 2011 | |
04 Mar 2011 | AA | Full accounts made up to 5 April 2010 | |
15 Feb 2011 | AP03 | Appointment of Paul William Nicholson as a secretary | |
15 Feb 2011 | AP01 | Appointment of Paul William Nicholson as a director | |
11 Feb 2011 | TM02 | Termination of appointment of Michael Benton as a secretary | |
11 Feb 2011 | TM01 | Termination of appointment of Michael Benton as a director | |
25 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Sep 2010 | AD02 | Register inspection address has been changed | |
22 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
21 Jul 2010 | AP03 | Appointment of Michael Roy Benton as a secretary | |
21 Jul 2010 | TM01 | Termination of appointment of Laurence Burbridge as a director | |
14 Jul 2010 | TM02 | Termination of appointment of Andrew Burbridge as a secretary | |
07 Apr 2010 | MISC | Duplicate director appointment | |
30 Mar 2010 | AP01 | Appointment of Michael Roy Benton as a director | |
16 Dec 2009 | AA | Full accounts made up to 5 April 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
27 Aug 2009 | 288a | Director appointed john charles carlton smith |