MARTIN BATES CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
30/09/2430 September 2024 | Notification of Grassby Associates Limited as a person with significant control on 2024-06-07 |
04/07/244 July 2024 | Cessation of Martin Keith Bates as a person with significant control on 2024-06-07 |
04/07/244 July 2024 | Registered office address changed from Unit 7 & 8 Unit 7 & 8 Concraft Business Park Chapel Street, Wincham Northwich Cheshire CW9 6GJ United Kingdom to Unit 7 & 8 Concraft Business Park Chapel Street Wincham Northwich Cheshire CW9 6GJ on 2024-07-04 |
04/07/244 July 2024 | Termination of appointment of Martin Keith Bates as a director on 2024-06-07 |
04/07/244 July 2024 | Registered office address changed from 5 East Parkside Great Park Chelsham Warlingham Surrey CR6 9PY to Unit 7 & 8 Unit 7 & 8 Concraft Business Park Chapel Street, Wincham Northwich Cheshire CW9 6GJ on 2024-07-04 |
04/07/244 July 2024 | Appointment of Mr Stuart Paul Strachan as a director on 2024-06-07 |
04/07/244 July 2024 | Appointment of Mr Neil Grassby as a director on 2024-06-07 |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BATES / 13/03/2010 |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM P O BOX 300 5 EAST PARKSIDE GREAT PARK CHELSHAM WARLINGHAM SURREY CR6 9PY |
15/04/0915 April 2009 | |
23/03/0923 March 2009 | DIRECTOR APPOINTED MARTIN BATES |
23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
13/03/0913 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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