- Company Overview for MARTINS GREEN MANAGEMENT LIMITED (02390295)
- Filing history for MARTINS GREEN MANAGEMENT LIMITED (02390295)
- People for MARTINS GREEN MANAGEMENT LIMITED (02390295)
- More for MARTINS GREEN MANAGEMENT LIMITED (02390295)
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 |