Advanced company searchLink opens in new window

MARTELLO (HOLDINGS) LIMITED

Company number 10003943

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)
29 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 28/07/2017
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 AP01 Appointment of Mr Craig Macklin as a director on 28 July 2017
07 Aug 2017 AP01 Appointment of Mr Alistair James Macdonald as a director on 28 July 2017
31 Jul 2017 AP01 Appointment of Mr Wim Peter Bart Claesen as a director on 31 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2020
31 Jul 2017 PSC07 Cessation of John Hollingsworth as a person with significant control on 28 July 2017
31 Jul 2017 PSC07 Cessation of James Blackwell as a person with significant control on 28 July 2017
31 Jul 2017 PSC02 Notification of Franki Foundations Uk Limited as a person with significant control on 28 July 2017
31 Jul 2017 AP01 Appointment of Mr Maurice Jean Marcel Bottiau as a director on 28 July 2017
31 Jul 2017 TM01 Termination of appointment of John Hollingsworth as a director on 28 July 2017
31 Jul 2017 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 4 Hill Court Turnpike Close Grantham Lincolnshire NG31 7XY on 31 July 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2016
  • GBP 730,250.00
25 May 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 7,300,250
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2017.
20 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 250