MARTIN'S DESIGN AND CONSTRUCTION LIMITED
Company number 08496185
- Company Overview for MARTIN'S DESIGN AND CONSTRUCTION LIMITED (08496185)
- Filing history for MARTIN'S DESIGN AND CONSTRUCTION LIMITED (08496185)
- People for MARTIN'S DESIGN AND CONSTRUCTION LIMITED (08496185)
- More for MARTIN'S DESIGN AND CONSTRUCTION LIMITED (08496185)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
28 Jun 2023 | CH01 | Director's details changed for Mr Thomas Henry Martin on 27 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr Richard Charles Bourne on 27 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Mr David Anthony Brown on 27 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Jane Moriarty as a director on 31 March 2023 | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | AP01 | Appointment of Miss Jane Moriarty as a director on 7 January 2021 | |
23 Dec 2020 | AP01 | Appointment of Mr David Anthony Brown as a director on 21 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 30 October 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
13 Jun 2019 | PSC05 | Change of details for Martin's Properties Holdings Limited as a person with significant control on 5 June 2019 | |
07 Jun 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Jun 2019 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 36 Walpole Street London United Kingdom SW3 4QS on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
22 Jan 2019 | TM01 | Termination of appointment of Nilesh Sachdev as a director on 31 December 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Paul William Nicholson as a director on 30 September 2018 |