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)
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