- Company Overview for MARTINS (SUNDERLAND) LIMITED (00156214)
- Filing history for MARTINS (SUNDERLAND) LIMITED (00156214)
- People for MARTINS (SUNDERLAND) LIMITED (00156214)
- Charges for MARTINS (SUNDERLAND) LIMITED (00156214)
- More for MARTINS (SUNDERLAND) LIMITED (00156214)
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) |
---|---|---|---|
18 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | AP01 | Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 | |
17 Mar 2021 | AP01 | Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
04 Feb 2021 | TM01 | Termination of appointment of James Perrie as a director on 22 January 2021 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Aug 2020 | AP01 | Appointment of Mr James Perrie as a director on 13 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
14 Feb 2020 | TM01 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 | |
14 Feb 2020 | AP01 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 | |
14 Feb 2020 | AP01 | Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 | |
14 Jan 2020 | AP03 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Aug 2019 | AP03 | Appointment of Glenda Macgeekie as a secretary on 25 June 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Andrew Campbell Bruce as a director on 5 July 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
20 Feb 2018 | PSC05 | Change of details for Bolling Investments Limited as a person with significant control on 11 December 2017 | |
15 Feb 2018 | CH04 | Secretary's details changed for Lookers Secretaries Limited on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017 |