Advanced company searchLink opens in new window

MARTIN'S PROPERTIES HOLDINGS LIMITED

Company number 00767976

Filter by category

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)
05 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
01 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
12 Jun 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Jun 2019 AD02 Register inspection address has been changed from Third Floor One Cross Lanes Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Jun 2019 TM01 Termination of appointment of Michael Richard Hussey as a director on 5 June 2019
10 Jun 2019 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 36 Walpole Street London SW3 4QS on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of Rex Daniel Newman as a director on 5 June 2019
10 Jun 2019 TM01 Termination of appointment of Jane Moriarty as a director on 5 June 2019
10 Jun 2019 TM01 Termination of appointment of Emma Catherine Carlton-Smith as a director on 5 June 2019
25 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
22 Jan 2019 TM01 Termination of appointment of Nilesh Sachdev as a director on 31 December 2018
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
26 Oct 2018 TM01 Termination of appointment of Paul William Nicholson as a director on 30 September 2018
28 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
06 Apr 2018 MR01 Registration of charge 007679760019, created on 4 April 2018
06 Apr 2018 MR01 Registration of charge 007679760020, created on 4 April 2018
28 Mar 2018 AP01 Appointment of Balbinder Singh Tattar as a director on 5 March 2018
06 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
03 Aug 2017 AA Group of companies' 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
24 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
04 Jan 2017 SH20 Statement by Directors