Advanced company searchLink opens in new window

WILLIAM MARTIN PROPERTY CONSULTANTS LIMITED

Company number 07059387

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)
15 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
29 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 18,139.999982
  • ANNOTATION Other The address of Paul Moritz magrill, director of william martin property consultants LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006
12 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
  • ANNOTATION Other The address of Paul Moritz magrill, director of william martin property consultants LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006
14 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
  • ANNOTATION Other The address of Paul Moritz magrill, director of william martin property consultants LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006
08 Nov 2011 AP01 Appointment of Mrs Rachel Sarah Scott as a director
19 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2011 AP01 Appointment of Neil Herbert James Leaver as a director
07 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 1,172.00
07 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reallot shares 06/01/2010
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,125
01 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
  • ANNOTATION Other The address of Paul Moritz magrill, director of william martin property consultants LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006
28 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
25 Sep 2010 AP01 Appointment of Dr Garry Sydney Smallwood as a director
14 Sep 2010 AP01 Appointment of Paul Magrill as a director
  • ANNOTATION Other The address of Paul Moritz magrill, director of william martin property consultants LIMITED, was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006
08 Sep 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 April 2010
19 May 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 999
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2009 NEWINC Incorporation