Advanced company searchLink opens in new window

MARTON PROPERTY MANAGEMENT LIMITED

Company number 03037051

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)
28 Feb 2018 PSC01 Notification of Samuel Trever Olaf Williams as a person with significant control on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Samuel Trever Olaf Williams as a director on 28 February 2018
03 Jan 2018 AA Accounts for a dormant company made up to 4 April 2017
03 Nov 2017 TM01 Termination of appointment of Lloyd Francis Trevor Williams as a director on 25 September 2016
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 4 April 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
04 Jan 2016 AA Accounts for a dormant company made up to 4 April 2015
03 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
11 Dec 2014 AA Accounts for a dormant company made up to 4 April 2014
04 Sep 2014 AP03 Appointment of Mr Martin Klein as a secretary on 14 May 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
15 Jan 2014 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 15 January 2014
15 Jan 2014 TM02 Termination of appointment of London Registrars Plc as a secretary
07 Jan 2014 AA Accounts for a dormant company made up to 4 April 2013
12 Aug 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
12 Aug 2013 CH01 Director's details changed for Mr Adam Rowland on 3 May 2013
09 Aug 2013 CH01 Director's details changed for Mr Ben Wallis on 3 May 2013
09 Aug 2013 CH01 Director's details changed for Mrs Nina Bell on 3 May 2013
07 Aug 2013 AP01 Appointment of Jean-Francois Burford as a director
05 Aug 2013 AD01 Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013
05 Mar 2013 AP04 Appointment of London Registrars Plc as a secretary
29 Jan 2013 TM01 Termination of appointment of Timothy Clark as a director
18 Dec 2012 AA Accounts for a dormant company made up to 4 April 2012
16 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders