Advanced company searchLink opens in new window

MARTINEAU GALLERIES (GP) LIMITED

Company number 03744383

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)
22 Apr 2015 TM01 Termination of appointment of Paolo Alonzi as a director on 26 March 2015
22 Apr 2015 TM01 Termination of appointment of Despina Don-Wauchope as a director on 26 March 2015
22 Apr 2015 TM01 Termination of appointment of Ailish Martina Christian West as a director on 26 March 2015
22 Apr 2015 TM01 Termination of appointment of Mark Brian Watt as a director on 26 March 2015
04 Mar 2015 AP01 Appointment of Mr Mark Brian Watt as a director on 3 March 2015
03 Mar 2015 AP01 Appointment of Mr Paolo Alonzi as a director
03 Mar 2015 AP01 Appointment of Mr Paolo Alonzi as a director on 3 March 2015
19 Feb 2015 CH01 Director's details changed for Ailish Martina Christian on 24 October 2014
16 Feb 2015 TM01 Termination of appointment of Paul Wylie as a director on 14 November 2014
16 Feb 2015 TM01 Termination of appointment of Gary Francis Hutcheson as a director on 14 November 2014
28 Nov 2014 CH01 Director's details changed for Mr Martin Plocica on 19 October 2014
23 Oct 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,800
25 Apr 2014 TM01 Termination of appointment of Richard Shaw as a director
25 Apr 2014 AP01 Appointment of Mr Warren Stuart Austin as a director
28 Mar 2014 TM01 Termination of appointment of Ashley Blake as a director
28 Mar 2014 AP01 Appointment of Ailish Martina Christian as a director
28 Mar 2014 AP01 Appointment of Mr Scott Cameron Parsons as a director
28 Mar 2014 TM01 Termination of appointment of Martin Greenslade as a director
08 Nov 2013 AP01 Appointment of Mrs Despina Don-Wauchope as a director
09 Oct 2013 MISC Section 519
03 Oct 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
24 Apr 2013 CH01 Director's details changed for Mr Ashley Peter Blake on 30 March 2013
07 Jan 2013 AP01 Appointment of Martin Frederick Greenslade as a director