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) |
---|---|---|---|
19 May 2021 | AP01 | Appointment of Mrs Beryl Ann Mcmanus as a director on 6 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr David Ian Stewart as a director on 6 May 2021 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
16 Sep 2020 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
16 Sep 2020 | RT01 | Administrative restoration application | |
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
10 Jul 2017 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
05 Jul 2017 | NEWINC | Incorporation |