MARTIN'S DESIGN AND CONSTRUCTION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegister inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 36 Walpole Street London SW3 4QS

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Mr Thomas Henry Martin on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr David Anthony Brown on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Richard Charles Bourne on 2023-06-27

View Document

23/06/2323 June 2023 Termination of appointment of Jane Moriarty as a director on 2023-03-31

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MARTIN'S PROPERTIES HOLDINGS LIMITED / 05/06/2019

View Document

07/06/197 June 2019 SAIL ADDRESS CREATED

View Document

06/06/196 June 2019 Registered office address changed from , 6th Floor, 25 Farringdon Street, London, EC4A 4AB to 36 Walpole Street London United Kingdom SW3 4QS on 2019-06-06

View Document

06/06/196 June 2019 Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to 36 Walpole Street London United Kingdom SW3 4QS on 2019-06-06

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRICE

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLSON / 14/04/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 14/04/2016

View Document

14/05/1614 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED NIGEL JAMES GRICE

View Document

08/05/158 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED NILESH SACHDEV

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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