MARTIN'S PROPERTIES (KENSINGTON) LIMITED
Company number 04466496
- Company Overview for MARTIN'S PROPERTIES (KENSINGTON) LIMITED (04466496)
- Filing history for MARTIN'S PROPERTIES (KENSINGTON) LIMITED (04466496)
- People for MARTIN'S PROPERTIES (KENSINGTON) LIMITED (04466496)
- Charges for MARTIN'S PROPERTIES (KENSINGTON) LIMITED (04466496)
- Registers for MARTIN'S PROPERTIES (KENSINGTON) LIMITED (04466496)
- More for MARTIN'S PROPERTIES (KENSINGTON) LIMITED (04466496)
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) |
---|---|---|---|
06 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Jun 2023 | CH01 | Director's details changed for Mr Thomas Henry Martin on 27 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr David Anthony Brown on 27 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr Richard Charles Bourne on 27 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
23 Jun 2023 | TM01 | Termination of appointment of Jane Moriarty as a director on 31 March 2023 | |
07 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
01 Jun 2022 | PSC05 | Change of details for Martin's Properties Holdings Limited as a person with significant control on 5 June 2019 | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Jan 2021 | AP01 | Appointment of Miss Jane Moriarty as a director on 7 January 2021 | |
23 Dec 2020 | AP01 | Appointment of Mr David Anthony Brown as a director on 21 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 30 October 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
25 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 36 Walpole Street London SW3 4QS on 7 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Richard Charles Bourne as a director on 5 June 2019 | |
05 Jun 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 Jun 2019 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Jan 2019 | TM02 | Termination of appointment of Paul William Nicholson as a secretary on 7 January 2019 |