Advanced company searchLink opens in new window

MARTIN'S GROUP LIMITED

Company number 06455971

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)
28 Aug 2018 PSC07 Cessation of Pauline Louise Hooper as a person with significant control on 6 July 2017
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
23 Jan 2015 AP01 Appointment of Dr Katharine Louise Hooper as a director on 9 January 2015
16 Jan 2015 CH01 Director's details changed for Mrs Pauline Louise Hooper on 9 January 2015
16 Jan 2015 CH01 Director's details changed for Paul William Hooper on 9 January 2015
16 Jan 2015 CH01 Director's details changed for Adam Edward Hooper on 9 January 2015
16 Jan 2015 TM02 Termination of appointment of Pauline Louise Hooper as a secretary on 9 January 2015
16 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 12
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders