- Company Overview for MARTIN ARCHITECTS LTD (07131181)
- Filing history for MARTIN ARCHITECTS LTD (07131181)
- People for MARTIN ARCHITECTS LTD (07131181)
- More for MARTIN ARCHITECTS LTD (07131181)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2021 | CH01 | Director's details changed for Catherine Lucy Martin on 5 August 2020 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
31 Jan 2021 | PSC04 | Change of details for Catherine Lucy Martin as a person with significant control on 5 August 2020 | |
31 Jan 2021 | AD01 | Registered office address changed from 105 Sandy Park Road Brislington Bristol BS4 3PG England to Poulton Lodge Hazelwood Road Bristol BS9 1PY on 31 January 2021 | |
29 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
28 Feb 2018 | CH01 | Director's details changed for Catherine Lucy Martin on 27 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 6 Canynge Square Bristol BS8 3LA to 105 Sandy Park Road Brislington Bristol BS4 3PG on 27 February 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Tobacco Factory Raleigh Road Southville Bristol BS3 1TF to 6 Canynge Square Bristol BS8 3LA on 8 October 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |