Advanced company searchLink opens in new window

MARTINEAU COURT MANAGEMENT (NEWBURY) LIMITED

Company number 06507838

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)
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
27 Nov 2023 TM01 Termination of appointment of James Edward Fidler as a director on 8 March 2022
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
01 Sep 2022 AP01 Appointment of Dr Prudence Rhoda Elizabeth Griffiths as a director on 1 September 2022
01 Sep 2022 AP01 Appointment of Dr Ian Martin Griffiths as a director on 1 September 2022
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
27 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Nov 2018 TM01 Termination of appointment of Geoffrey Frank Morton as a director on 8 November 2018
19 Nov 2018 AP01 Appointment of Ms Jane Veronica Smith as a director on 8 November 2018
19 Nov 2018 AP01 Appointment of Mrs Josephine Ann Foster as a director on 8 November 2018
03 Jul 2018 AA Micro company accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
10 Nov 2017 AP04 Appointment of Jones Robinson Estate Agents Ltd as a secretary on 6 October 2017
10 Nov 2017 TM02 Termination of appointment of Paul Broomham as a secretary on 6 October 2017
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 May 2017 AD01 Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017
21 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015