- Company Overview for MARTLET HOUSE LIMITED (02685959)
- Filing history for MARTLET HOUSE LIMITED (02685959)
- People for MARTLET HOUSE LIMITED (02685959)
- More for MARTLET HOUSE LIMITED (02685959)
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 |