MARTIN-SAUNDERS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/06/2426 June 2024 Registered office address changed from First Floor Executive Suite Easters Court Leominster HR6 0DE United Kingdom to First Floor Executive Suite 5 High Street Ludlow SY8 1BS on 2024-06-26

View Document

20/06/2420 June 2024 Amended accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Satisfaction of charge 047561790003 in full

View Document

29/06/2329 June 2023 Registered office address changed from 14 King Street Hereford Herefordshire HR4 9BW to First Floor Executive Suite Easters Court Leominster HR6 0DE on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Notification of Martin-Saunders Holdings Limited as a person with significant control on 2017-11-15

View Document

06/07/216 July 2021 Cessation of Theresa Annette Martin-Saunders as a person with significant control on 2017-12-02

View Document

06/07/216 July 2021 Cessation of Stephen Edward Saunders as a person with significant control on 2017-12-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ANNETTE MARTIN-SAUNDERS / 22/07/2019

View Document

09/01/199 January 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA ANNETTE MARTIN-SAUNDERS

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD SAUNDERS

View Document

10/08/1810 August 2018 CESSATION OF PAUL ANTHONY COBB AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF JOANNA KATE COBB AS A PSC

View Document

13/06/1813 June 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

13/06/1813 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA COBB

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS THERESA ANNETTE MARTIN-SAUNDERS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA COBB

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

27/12/1727 December 2017 COMPANY NAME CHANGED COBB PROPERTY LTD CERTIFICATE ISSUED ON 27/12/17

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047561790004

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KATE COBB

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY COBB

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR STEPHEN EDWARD SAUNDERS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047561790003

View Document

24/07/1524 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA KATE COBB / 10/01/2011

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COBB / 10/01/2011

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA KATE COBB / 10/01/2011

View Document

26/01/1226 January 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 CHANGE OF NAME 01/12/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: LOW FIELD KINGSTONE HEREFORD HEREFORDSHIRE HR2 9HP

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED COBB LETTINGS LTD CERTIFICATE ISSUED ON 28/01/05

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company