- Company Overview for F MARTIN (LETCHWORTH) LTD (01216142)
- Filing history for F MARTIN (LETCHWORTH) LTD (01216142)
- People for F MARTIN (LETCHWORTH) LTD (01216142)
- Charges for F MARTIN (LETCHWORTH) LTD (01216142)
- More for F MARTIN (LETCHWORTH) LTD (01216142)
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 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
07 Dec 2017 | AD02 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Avenue, Centennial Park Elstree Borehamwood Herts WD6 3FG England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
07 Dec 2017 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue, Centennial Park Elstree Borehamwood Herts WD6 3FG | |
06 Dec 2017 | PSC01 | Notification of Raymond Morris Albert Reed as a person with significant control on 6 December 2016 | |
06 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2017 | |
06 Dec 2017 | AD04 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 9 January 2017 | |
16 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 3 September 2015 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
08 Jun 2013 | MR01 | Registration of charge 012161420008 | |
03 May 2013 | CH01 | Director's details changed for Mr Norman Michael Reed on 23 April 2013 | |
03 May 2013 | CH03 | Secretary's details changed for Mr Norman Michael Reed on 23 April 2013 | |
02 May 2013 | MR01 | Registration of charge 012161420007 | |
25 Feb 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |