MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED
Company number 09638536
- Company Overview for MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED (09638536)
- Filing history for MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED (09638536)
- People for MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED (09638536)
- Charges for MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED (09638536)
- Registers for MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED (09638536)
- More for MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED (09638536)
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
|
|
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
|
|
17 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
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 |