Advanced company searchLink opens in new window

ANTHONY MARTIN ESTATE AGENTS LTD

Company number 07524560

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)
30 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
08 Apr 2024 AA01 Previous accounting period shortened from 28 February 2024 to 30 September 2023
06 Apr 2024 AA01 Current accounting period shortened from 28 February 2025 to 30 September 2024
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2024 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Oct 2022 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to 365-369 Bexley Road Erith DA8 3EZ on 25 October 2022
31 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
11 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jul 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
15 Jul 2020 TM01 Termination of appointment of Scott Mckenzie as a director on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Charlie Benn as a director on 15 July 2020
03 Jul 2020 AP01 Appointment of Mr Charlie Benn as a director on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from One Canada Square 37th Floor London E14 5AA England to 17 Hanover Square London W1S 1BN on 2 July 2020
02 Jul 2020 AP01 Appointment of Mr Scott Mckenzie as a director on 1 July 2020
10 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
03 Mar 2020 AD01 Registered office address changed from The Old Bakery Wrotham Road Meopham Gravesend DA13 0QB England to One Canada Square 37th Floor London E14 5AA on 3 March 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Aug 2019 AA01 Previous accounting period shortened from 31 August 2019 to 28 February 2019
12 Jul 2019 AD01 Registered office address changed from C/O Neville & Stocker Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England to The Old Bakery Wrotham Road Meopham Gravesend DA13 0QB on 12 July 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates