Advanced company searchLink opens in new window

ST. MARTINS HOLDINGS CORPORATION LIMITED

Company number 02243701

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)
18 May 2017 TM01 Termination of appointment of Farouk Ali Bastaki as a director on 17 May 2017
18 May 2017 AP01 Appointment of Mr Oday Al-Ebraheem as a director on 17 May 2017
18 May 2017 TM01 Termination of appointment of Hussain Al-Halabi as a director on 17 May 2017
18 May 2017 AP01 Appointment of Mr Abdulrahman Saleh Al-Rabaian as a director on 17 May 2017
18 May 2017 TM01 Termination of appointment of Mohammad Al-Munaifi as a director on 17 May 2017
29 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
30 Mar 2016 AA Group of companies' accounts made up to 31 December 2015
18 Dec 2015 CERTNM Company name changed st martins le grand LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
05 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 44,345,109
22 Sep 2015 AP01 Appointment of Mr Hussain Al-Halabi as a director on 17 September 2015
22 Sep 2015 TM02 Termination of appointment of Rodney Nigel Pearson as a secretary on 17 September 2015
22 Sep 2015 TM01 Termination of appointment of Ahmed Abdullah Al-Bader as a director on 17 September 2015
22 Sep 2015 AP03 Appointment of Ms Heather Anne Curtis as a secretary on 17 September 2015
18 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 44,345,109
15 Sep 2014 AP03 Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014
15 Sep 2014 TM02 Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014
06 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 44,345,109
30 Jul 2013 CH01 Director's details changed for Saleh Fahad Alzouman on 29 July 2013
30 Jul 2013 CH03 Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013
12 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
08 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012