- Company Overview for MARTIN HOUSE PROPERTIES LIMITED (06600162)
- Filing history for MARTIN HOUSE PROPERTIES LIMITED (06600162)
- People for MARTIN HOUSE PROPERTIES LIMITED (06600162)
- Charges for MARTIN HOUSE PROPERTIES LIMITED (06600162)
- More for MARTIN HOUSE PROPERTIES LIMITED (06600162)
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) |
---|---|---|---|
08 Aug 2017 | CH01 | Director's details changed for Dr Peter John Pitt White on 1 August 2017 | |
08 Aug 2017 | PSC05 | Change of details for Nova Bio-Pharma Holdings Limited as a person with significant control on 6 April 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
24 Nov 2016 | AP03 | Appointment of Mr Clement Roger Staniforth as a secretary on 23 November 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Andrew Charles Robinson as a secretary on 16 September 2016 | |
05 Oct 2016 | MR01 | Registration of charge 066001620007, created on 4 October 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
05 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
19 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from Martin House Gloucester Crescent Wigston Leicester LE18 4YL United Kingdom on 9 April 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 27 February 2013 | |
09 Nov 2012 | AP03 | Appointment of Mr Andrew Charles Robinson as a secretary | |
05 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 Jul 2012 | TM02 | Termination of appointment of John Seaton as a secretary | |
24 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Apr 2012 | CH03 | Secretary's details changed for John Neil Seaton on 1 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Dr Peter John Pitt White on 1 April 2012 |