Advanced company searchLink opens in new window

MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED

Company number 09638536

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)
17 Jun 2019 PSC02 Notification of Martin's Muse Limited as a person with significant control on 7 May 2019
12 Jun 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Jun 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
11 Jun 2019 PSC05 Change of details for Martin's Properties Holdings Limited as a person with significant control on 5 June 2019
10 Jun 2019 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 36 Walpole Street London SW3 4QS on 10 June 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 1,900,002
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
30 Aug 2018 AA Accounts for a small company made up to 31 March 2018
10 Jul 2018 AP01 Appointment of Balbinder Singh Tattar as a director on 16 June 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
21 Jun 2018 CH01 Director's details changed for Nilesh Sachdev on 14 June 2018
06 Apr 2018 MR01 Registration of charge 096385360001, created on 4 April 2018
19 Jan 2018 AP01 Appointment of Mr Richard Charles Bourne as a director on 1 January 2018
03 Aug 2017 AA Full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Aug 2016 AP01 Appointment of Nilesh Sachdev as a director on 12 August 2016
29 Jun 2016 AA Full accounts made up to 31 March 2016
25 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,900,001.00
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
17 Jun 2016 TM01 Termination of appointment of Nigel James Grice as a director on 31 May 2016
01 Jun 2016 CH01 Director's details changed for Nigel James Grice on 14 April 2016
16 May 2016 CH01 Director's details changed for Mr Paul William Nicholson on 14 April 2016
16 May 2016 CH01 Director's details changed for Mr Thomas Henry Martin on 14 April 2016
29 Jul 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016