MARTINS DEVELOPMENTS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Change of details for Mr Nick Martin as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 4 Wellow Lane Hinton Charterhouse Bath BA2 7SU England to 7 Hotel & Diner Polhill Halstead Sevenoaks TN14 7AA on 2021-07-15

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 2 DEERS LEAP DRIVE WELLS SOMERSET BA5 2NB ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 2 DEERS LEAP WELLS SOMERSET BA5 2NB UNITED KINGDOM

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097850460001

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 98 SHAFTGATE AVENUE SHEPTON MALLET SOMERSET BA4 5YQ ENGLAND

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097850460003

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097850460004

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR JASON HOLMES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097850460002

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097850460001

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JASON HOLMES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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