ST. MARTINS HOLDINGS CORPORATION LIMITED
Company number 02243701
- Company Overview for ST. MARTINS HOLDINGS CORPORATION LIMITED (02243701)
- Filing history for ST. MARTINS HOLDINGS CORPORATION LIMITED (02243701)
- People for ST. MARTINS HOLDINGS CORPORATION LIMITED (02243701)
- More for ST. MARTINS HOLDINGS CORPORATION LIMITED (02243701)
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
|
|
05 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
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
|
|
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
|
|
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 |