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)
04 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 8
09 Dec 2015 AP01 Appointment of Mr James Edward Fidler as a director on 1 December 2015
24 Nov 2015 TM01 Termination of appointment of Karen Barlow as a director on 24 November 2015
20 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 TM01 Termination of appointment of Luciano Giovanni Warner as a director on 17 July 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
03 Mar 2014 AP03 Appointment of Mr Paul Broomham as a secretary
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
26 Jun 2013 AD01 Registered office address changed from White Hart House Market Place Newbury Berkshire RG14 5BA on 26 June 2013
04 Jun 2013 AP01 Appointment of Geoffrey Frank Morton as a director
04 Jun 2013 AP01 Appointment of Luciano Giovanni Warner as a director
04 Jun 2013 AP01 Appointment of Karen Barlow as a director
20 May 2013 TM02 Termination of appointment of Robert Green as a secretary
20 May 2013 TM01 Termination of appointment of James Bull as a director
20 May 2013 TM01 Termination of appointment of Pomroy & Hine Limited as a director
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 8.00
01 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
14 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
31 Oct 2011 AP01 Appointment of Mr James Malcolm Jan Bull as a director
10 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders