THE MARTLETS (HELLINGLY) MANAGEMENT COMPANY LIMITED
Company number 10851505
- Company Overview for THE MARTLETS (HELLINGLY) MANAGEMENT COMPANY LIMITED (10851505)
- Filing history for THE MARTLETS (HELLINGLY) MANAGEMENT COMPANY LIMITED (10851505)
- People for THE MARTLETS (HELLINGLY) MANAGEMENT COMPANY LIMITED (10851505)
- Registers for THE MARTLETS (HELLINGLY) MANAGEMENT COMPANY LIMITED (10851505)
- More for THE MARTLETS (HELLINGLY) MANAGEMENT COMPANY LIMITED (10851505)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
23 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
27 Apr 2022 | AP01 | Appointment of Mr Gary Victor Mcmanus as a director on 9 April 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Susan Elizabeth Packer as a director on 9 April 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Jul 2021 | AD02 | Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to May House, 7 the Martlets Hellingly Hailsham BN27 4FA | |
12 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
02 Jun 2021 | AP01 | Appointment of Mrs Susan Elizabeth Packer as a director on 1 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mrs Cheryl Marsha Marsh as a director on 1 June 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Joshua Mark Boxall as a director on 1 June 2021 | |
01 Jun 2021 | AD04 | Register(s) moved to registered office address 7 the Martlets Hellingly Hailsham BN27 4FA | |
01 Jun 2021 | TM01 | Termination of appointment of Beryl Ann Mcmanus as a director on 1 June 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Suzanne Louise Stark as a director on 1 June 2021 | |
19 May 2021 | PSC08 | Notification of a person with significant control statement | |
19 May 2021 | AD01 | Registered office address changed from Timberley North Drive Ossemsley New Milton Hampshire BH25 5TJ United Kingdom to 7 the Martlets Hellingly Hailsham BN27 4FA on 19 May 2021 | |
19 May 2021 | PSC07 | Cessation of Caroline Louise Wiggins as a person with significant control on 6 May 2021 | |
19 May 2021 | PSC07 | Cessation of Lee Michael Wiggins as a person with significant control on 6 May 2021 | |
19 May 2021 | TM02 | Termination of appointment of Caroline Louise Wiggins as a secretary on 6 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Caroline Louise Wiggins as a director on 6 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Lee Michael Wiggins as a director on 6 May 2021 | |
19 May 2021 | AP03 | Appointment of Mrs Lynda Maureen Stewart as a secretary on 6 May 2021 | |
19 May 2021 | AP01 | Appointment of Ms Suzanne Louise Stark as a director on 6 May 2021 |