- Company Overview for 3 & 4 MARTINEAU ROAD LIMITED (03934603)
- Filing history for 3 & 4 MARTINEAU ROAD LIMITED (03934603)
- People for 3 & 4 MARTINEAU ROAD LIMITED (03934603)
- More for 3 & 4 MARTINEAU ROAD LIMITED (03934603)
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) |
---|---|---|---|
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Chloe Davies on 25 March 2015 | |
25 Mar 2015 | AP03 | Appointment of Mr Giulio Fella as a secretary on 25 March 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 May 2014 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
21 May 2014 | TM01 | Termination of appointment of Ringley Shadow Director Limited as a director | |
21 May 2014 | AD01 | Registered office address changed from Ringle House 349 Royal College Street Camden Town London NW1 9QS on 21 May 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
29 Jan 2013 | AP01 | Appointment of Chloe Davies as a director | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Ciaran Peters as a director | |
27 Sep 2011 | AP01 | Appointment of Simon James Mason as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Sarah Tomlin as a director | |
03 Aug 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Dr Sarah Louise Tomlin on 28 February 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Simone Ten Hompel on 28 February 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Neil Stuart Gorringe on 28 February 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Ciaran Peters on 28 February 2011 | |
01 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
17 Aug 2010 | ANNOTATION |
Clarification This document is a Duplicate of the AP04 received on 29/07/2010
|