Advanced company searchLink opens in new window

MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED

Company number 06957001

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
28 Jun 2023 CH01 Director's details changed for Mr Thomas Henry Martin on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr David Anthony Brown on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Richard Charles Bourne on 27 June 2023
07 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
08 Sep 2021 TM01 Termination of appointment of Peta Ann Goddard Martin as a director on 7 March 2021
04 Aug 2021 TM01 Termination of appointment of Paul William Nicholson as a director on 15 July 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Dec 2020 AP01 Appointment of Mr David Anthony Brown as a director on 21 December 2020
03 Nov 2020 TM01 Termination of appointment of Balbinder Singh Tattar as a director on 30 October 2020
16 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jul 2019 CH01 Director's details changed for Mr Paul William Nicholson on 9 July 2019
10 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
10 Jun 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 Jun 2019 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Jun 2019 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 36 Walpole Street London SW3 4QS on 7 June 2019
22 Jan 2019 TM02 Termination of appointment of Paul William Nicholson as a secretary on 7 January 2019
28 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
28 Mar 2018 AP01 Appointment of Balbinder Singh Tattar as a director on 5 March 2018