Advanced company searchLink opens in new window

MARTLET HOUSE LIMITED

Company number 02685959

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)
24 Jun 2024 AA Micro company accounts made up to 31 December 2023
25 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
24 Apr 2023 CH01 Director's details changed for Mr Andrew Charles Crowley on 19 April 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
21 Apr 2023 AA Micro company accounts made up to 31 December 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 31 December 2021
25 Jun 2021 AP01 Appointment of Mr Michael Sherwood as a director on 25 June 2021
18 Jun 2021 AP01 Appointment of Mr Andrew Charles Crowley as a director on 18 June 2021
21 May 2021 AA Micro company accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
29 May 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
28 Jan 2020 TM01 Termination of appointment of Geoffrey William Grubb as a director on 27 January 2020
28 Jan 2020 TM01 Termination of appointment of Jane-Lovella Drewer as a director on 21 October 2019
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 December 2018
22 Oct 2018 TM01 Termination of appointment of Paul Malcolm Roe as a director on 22 October 2018
11 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
23 Apr 2018 AA Micro company accounts made up to 31 December 2017
09 Jun 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
30 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
17 May 2017 TM01 Termination of appointment of Beryl Edith Cain as a director on 16 May 2017
08 May 2017 AD01 Registered office address changed from Lower Sandhill House Bodle Street Hailsham East Sussex BN27 4QU to 4 Hayland Industrial Park Maunsell Road St Leonards on Sea TN38 9NN on 8 May 2017