Advanced company searchLink opens in new window

MARTIN-SAUNDERS PROPERTY SERVICES LIMITED

Company number 04756179

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)
12 Aug 2024 AA Unaudited abridged accounts made up to 31 December 2023
10 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
26 Jun 2024 AD01 Registered office address changed from First Floor Executive Suite Easters Court Leominster HR6 0DE United Kingdom to First Floor Executive Suite 5 High Street Ludlow SY8 1BS on 26 June 2024
20 Jun 2024 AAMD Amended accounts made up to 31 December 2022
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Jul 2023 MR04 Satisfaction of charge 047561790003 in full
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
29 Jun 2023 AD01 Registered office address changed from 14 King Street Hereford Herefordshire HR4 9BW to First Floor Executive Suite Easters Court Leominster HR6 0DE on 29 June 2023
01 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
21 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
06 Jul 2021 PSC02 Notification of Martin-Saunders Holdings Limited as a person with significant control on 15 November 2017
06 Jul 2021 PSC07 Cessation of Theresa Annette Martin-Saunders as a person with significant control on 2 December 2017
06 Jul 2021 PSC07 Cessation of Stephen Edward Saunders as a person with significant control on 2 December 2017
28 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
22 Jul 2019 CH01 Director's details changed for Mrs Theresa Annette Martin-Saunders on 22 July 2019
09 Jan 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
10 Aug 2018 PSC07 Cessation of Paul Anthony Cobb as a person with significant control on 30 November 2017
10 Aug 2018 PSC01 Notification of Stephen Edward Saunders as a person with significant control on 1 December 2017
10 Aug 2018 PSC01 Notification of Theresa Annette Martin-Saunders as a person with significant control on 1 December 2017
10 Aug 2018 PSC07 Cessation of Joanna Kate Cobb as a person with significant control on 30 November 2017