Advanced company searchLink opens in new window

MARTIN HOUSE PROPERTIES LIMITED

Company number 06600162

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)
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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