Advanced company searchLink opens in new window

MARTINIQUE SQUARE (WARWICK) LIMITED

Company number 08012636

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)
29 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 39
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
12 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2018 AP03 Appointment of Mr Christopher Philip Edsall as a secretary on 1 April 2017
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Mar 2017 AD01 Registered office address changed from C/O Dafferns Llp One Eastwood Business Village Harry Weston Road Coventry CV3 2UB to Loveitts Property Management 29 Warwick Row Coventry CV1 1DY on 30 March 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2016 CH01 Director's details changed for Mr Martin Peter Batchelor on 9 November 2016
20 Nov 2016 CH01 Director's details changed for Mr Martin Peter Batchelor on 9 November 2016
24 Oct 2016 AA Micro company accounts made up to 31 March 2016
11 Aug 2016 CH01 Director's details changed for Mr Massy Stewart on 11 August 2016
14 Jun 2016 CH01 Director's details changed for Mr Ian Courts on 14 June 2016
14 Jun 2016 CH01 Director's details changed for Mr Stewart Massy on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of William Eric Cullinan as a director on 31 May 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 35
20 Apr 2016 AP01 Appointment of Mr Stewart Massy as a director on 13 April 2016
20 Apr 2016 AP01 Appointment of Mr Christopher John Lambert Spencer as a director on 13 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Martin Peter Batchelor on 1 March 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 35
12 Dec 2014 AA Accounts made up to 31 March 2014
09 Dec 2014 AP01 Appointment of Ms Melanie Colette Bradley as a director on 1 October 2014
20 Nov 2014 AP01 Appointment of Mr Martin Peter Batchelor as a director on 1 October 2014
20 Nov 2014 AP01 Appointment of Mr William Eric Cullinan as a director on 1 October 2014