Advanced company searchLink opens in new window

MARTIN'S PROPERTIES (OS) LIMITED

Company number 10685115

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 8 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 Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 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 8 July 2021 with no updates
15 Apr 2021 AA Total exemption full accounts 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
09 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
05 Sep 2019 AA Accounts for a small company made up to 31 March 2019
09 Jul 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 May 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 Jul 2019 PSC02 Notification of Martin's Devco Limited as a person with significant control on 1 May 2019
12 Jun 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Jun 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Jun 2019 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 36 Walpole Street London SW3 4QS on 10 June 2019
23 Apr 2019 CH01 Director's details changed for Mr Richard Charles Bourne on 23 April 2019
12 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
29 Aug 2018 AA Accounts for a small company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates