MARTON PROPERTY MANAGEMENT LIMITED
Company number 03037051
- Company Overview for MARTON PROPERTY MANAGEMENT LIMITED (03037051)
- Filing history for MARTON PROPERTY MANAGEMENT LIMITED (03037051)
- People for MARTON PROPERTY MANAGEMENT LIMITED (03037051)
- More for MARTON PROPERTY MANAGEMENT LIMITED (03037051)
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) |
---|---|---|---|
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
22 May 2018 | PSC01 | Notification of Ben Wallis as a person with significant control on 13 May 2018 | |
28 Feb 2018 | PSC01 | Notification of Samuel Trever Olaf Williams as a person with significant control on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Samuel Trever Olaf Williams as a director on 28 February 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 4 April 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Lloyd Francis Trevor Williams as a director on 25 September 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 4 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 4 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
11 Dec 2014 | AA | Accounts for a dormant company made up to 4 April 2014 | |
04 Sep 2014 | AP03 | Appointment of Mr Martin Klein as a secretary on 14 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
15 Jan 2014 | AD01 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 15 January 2014 | |
15 Jan 2014 | TM02 | Termination of appointment of London Registrars Plc as a secretary | |
07 Jan 2014 | AA | Accounts for a dormant company made up to 4 April 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
12 Aug 2013 | CH01 | Director's details changed for Mr Adam Rowland on 3 May 2013 | |
09 Aug 2013 | CH01 | Director's details changed for Mr Ben Wallis on 3 May 2013 | |
09 Aug 2013 | CH01 | Director's details changed for Mrs Nina Bell on 3 May 2013 | |
07 Aug 2013 | AP01 | Appointment of Jean-Francois Burford as a director | |
05 Aug 2013 | AD01 | Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013 | |
05 Mar 2013 | AP04 | Appointment of London Registrars Plc as a secretary | |
29 Jan 2013 | TM01 | Termination of appointment of Timothy Clark as a director |