- Company Overview for MARTIN HOMES WIVELSFIELD LTD (12132765)
- Filing history for MARTIN HOMES WIVELSFIELD LTD (12132765)
- People for MARTIN HOMES WIVELSFIELD LTD (12132765)
- Charges for MARTIN HOMES WIVELSFIELD LTD (12132765)
- More for MARTIN HOMES WIVELSFIELD LTD (12132765)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
07 Mar 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of David Simon Martin as a director on 15 December 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from 25 Berkeley Square London W1J 6HN England to 29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN on 16 November 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Simon Gordon as a director on 20 October 2022 | |
22 Sep 2022 | AP01 | Appointment of Mr Paul Darren Mcomish as a director on 21 September 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of James Neil Webb as a director on 20 September 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 1 Washington House Basil Street London SW3 1AR England to 25 Berkeley Square London W1J 6HN on 28 September 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | MA | Memorandum and Articles of Association | |
01 Feb 2021 | MR01 | Registration of charge 121327650003, created on 25 January 2021 | |
27 Jan 2021 | MR04 | Satisfaction of charge 121327650001 in full | |
27 Jan 2021 | MR04 | Satisfaction of charge 121327650002 in full | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2020 | PSC07 | Cessation of David Simon Martin as a person with significant control on 19 September 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
31 Jul 2020 | PSC02 | Notification of Rc Wivelsfield Llp as a person with significant control on 19 September 2019 | |
31 Jul 2020 | PSC04 | Change of details for Mr David Simon Martin as a person with significant control on 19 September 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr James Neil Webb as a director on 16 January 2020 |