Advanced company searchLink opens in new window

MARTYNS PLACE HOUSE MANAGEMENT COMPANY LIMITED

Company number 01606450

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)
15 Feb 2024 TM02 Termination of appointment of Rh & Rw Clutton Property Limited as a secretary on 31 August 2023
31 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
14 May 2023 CH01 Director's details changed for Mr Rob Whitham on 5 May 2023
12 May 2023 AD01 Registered office address changed from 5 Martyns Place Fairfield Road East Grinstead RH19 4HF England to 7 Martyns Place Fairfield Road East Grinstead RH19 4HF on 12 May 2023
12 May 2023 AP01 Appointment of Mr Rob Whitham as a director on 5 May 2023
12 May 2023 AP01 Appointment of Mr Jon Scrivener as a director on 5 May 2023
12 May 2023 TM01 Termination of appointment of Simon Ashley Lacey as a director on 5 May 2023
12 May 2023 TM01 Termination of appointment of Jeffrey David Henton as a director on 5 May 2023
19 Apr 2023 AP04 Appointment of Rh & Rw Clutton Property Limited as a secretary on 10 April 2023
24 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
19 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Nov 2019 TM01 Termination of appointment of Michael James Ritchie as a director on 11 November 2019
07 Oct 2019 AD01 Registered office address changed from 7 Martyns Place Fairfield Road East Grinstead RH19 4HF England to 5 Martyns Place Fairfield Road East Grinstead RH19 4HF on 7 October 2019
05 Oct 2019 TM01 Termination of appointment of Jonathan Richard Scrivener as a director on 23 September 2019
05 Oct 2019 TM01 Termination of appointment of Rachel Mary Gamble as a director on 16 September 2019
09 Aug 2019 CH01 Director's details changed for Joathan Richard Scrivener on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from 3 Martyns Place Fairfield Road East Grinstead W. Sussex RH19 4HF England to 7 Martyns Place Fairfield Road East Grinstead RH19 4HF on 9 August 2019
22 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
18 Jul 2019 AP01 Appointment of Jeffrey David Henton as a director on 17 July 2019