Advanced company searchLink opens in new window

MARTINS GREEN MANAGEMENT LIMITED

Company number 02390295

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)
10 Oct 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 March 2024
13 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 Jul 2023 AD01 Registered office address changed from 2 Mercury Way Leighton Buzzard LU7 3UZ England to 63 Ellesmere Road Berkhamsted HP4 2EU on 31 July 2023
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
21 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 AA Micro company accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
22 Dec 2021 AD01 Registered office address changed from 8 Swift Close Flitwick Bedford MK45 1RG England to 2 Mercury Way Leighton Buzzard LU7 3UZ on 22 December 2021
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
09 Sep 2019 AD01 Registered office address changed from 108 High Street Stevenage SG1 3DW England to 8 Swift Close Flitwick Bedford MK45 1RG on 9 September 2019
05 Aug 2019 PSC07 Cessation of Samantha Ruth Achard as a person with significant control on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Samantha Ruth Achard as a director on 5 August 2019
05 Aug 2019 PSC01 Notification of Jamie Beharry as a person with significant control on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr Jamie Beharry as a director on 1 August 2019
05 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
16 Feb 2018 AD01 Registered office address changed from 7 Bell House Great Ashby Way Stevenage Hertfordshire SG1 6DP England to 108 High Street Stevenage SG1 3DW on 16 February 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017