MARTINIQUE SQUARE (WARWICK) LIMITED
Company number 08012636
- Company Overview for MARTINIQUE SQUARE (WARWICK) LIMITED (08012636)
- Filing history for MARTINIQUE SQUARE (WARWICK) LIMITED (08012636)
- People for MARTINIQUE SQUARE (WARWICK) LIMITED (08012636)
- More for MARTINIQUE SQUARE (WARWICK) LIMITED (08012636)
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
|
|
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |