MARTIN'S DEVCO LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

27/01/2527 January 2025 Register(s) moved to registered office address 36 Walpole Street London SW3 4QS

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-03-31

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 Richard Charles Bourne 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

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

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Document

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

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

15/02/2215 February 2022 Cessation of Martin's Investments Limited as a person with significant control on 2019-05-01

View Document

12/07/1912 July 2019 CESSATION OF MARTIN'S FAMILY HOLDINGS LTD AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN'S INVESTMENTS LIMITED

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN'S DEVELOPMENT HOLDINGS LIMITED

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REX DANIEL NEWMAN / 26/06/2019

View Document

10/06/1910 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/06/1910 June 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

07/06/197 June 2019 SAIL ADDRESS CREATED

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MISS JANE MORIARTY

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MICHAEL RICHARD HUSSEY

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR BALBINDER SINGH TATTAR

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS EMMA CATHERINE CARLTON-SMITH

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR REX DANIEL NEWMAN

View Document

16/05/1916 May 2019 ADOPT ARTICLES 01/05/2019

View Document

16/05/1916 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 0.04

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 0.02

View Document

01/05/191 May 2019 SOLVENCY STATEMENT DATED 01/05/19

View Document

01/05/191 May 2019 STATEMENT BY DIRECTORS

View Document

01/05/191 May 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 01/05/2019

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA CARLTON-SMITH

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR REX NEWMAN

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOURNE

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUSSEY

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANE MORIARTY

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUSSEY / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALBINDER SINGH TATTAR / 15/03/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS EMMA CATHERINE CARLTON-SMITH

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REX DANIEL NEWMAN / 07/03/2019

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MISS JANE MORIARTY

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD HUSSEY / 07/03/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR REX DANIEL NEWMAN

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR MICHAEL RICHARD HUSSEY

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR BALBINDER SINGH TATTAR

View Document

05/02/195 February 2019 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