Advanced company searchLink opens in new window

MARTIN-BROWER PROPERTIES LTD

Company number 05059322

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
08 Jun 2018 PSC07 Cessation of Martin-Brower Uk Holdings Ltd as a person with significant control on 22 May 2018
08 Jun 2018 PSC02 Notification of Martin-Brower Uk Ltd as a person with significant control on 22 May 2018
13 Mar 2018 PSC07 Cessation of Martin-Brower Uk Intermediate Holdings Ltd as a person with significant control on 23 February 2018
13 Mar 2018 PSC02 Notification of Martin-Brower Uk Holdings Ltd as a person with significant control on 23 February 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 4,501,100
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
22 Feb 2018 SH20 Statement by Directors
22 Feb 2018 SH19 Statement of capital on 22 February 2018
  • GBP 1
22 Feb 2018 CAP-SS Solvency Statement dated 22/02/18
22 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
31 Jul 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 RP04AP01 Second filing for the appointment of Robert Mcgonigle as a director
15 Aug 2016 RP04TM01 Second filing for the termination of Gregory Nickele as a director
08 Aug 2016 TM01 Termination of appointment of a director
04 Aug 2016 TM01 Termination of appointment of a director
21 Jul 2016 AP01 Appointment of Robert Mcgonigle as a director on 7 July 2016
  • ANNOTATION Clarification the AP01 was second filed on the 12/09/2016
21 Jul 2016 TM01 Termination of appointment of Gregory Nickele as a director on 30 June 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment & termination of director 07/07/2016
15 Jul 2016 AP01 Appointment of Mr Robert Mcgonigle as a director on 30 June 2016