Advanced company searchLink opens in new window

ST. MARTINS MANAGEMENT (NORTHWOOD) LIMITED

Company number 04790263

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)
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 30 December 2015
10 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 6
13 Oct 2015 AA Total exemption small company accounts made up to 30 December 2014
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6
29 Aug 2014 AA Total exemption small company accounts made up to 30 December 2013
22 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
22 Jul 2014 CH01 Director's details changed for Mr Hemant Maneklal Thanawala on 6 June 2014
22 Jul 2014 CH01 Director's details changed for Mr Phillip Trevor Wallis on 6 June 2014
22 Jul 2014 CH01 Director's details changed for Mr Rajesh Kumar Sennik on 6 June 2014
22 Jul 2014 CH01 Director's details changed for Mr Pradeep Chand on 6 June 2014
22 Jul 2014 CH01 Director's details changed for Mr Manish Hansraj Shah on 6 June 2014
22 Jul 2014 CH03 Secretary's details changed for Mr Phillip Trevor Wallis on 6 June 2014
27 Aug 2013 AA Total exemption small company accounts made up to 30 December 2012
17 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 AP01 Appointment of Mr Rajesh Sennik as a director
16 Jul 2013 TM01 Termination of appointment of John Barton as a director
16 Jul 2013 TM01 Termination of appointment of Rajpreet Chandok as a director
03 Oct 2012 AA Total exemption small company accounts made up to 30 December 2011
23 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 9 June 2011
17 Mar 2011 AA Total exemption small company accounts made up to 30 December 2010
29 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for John Michael Barton on 1 October 2009