MARTYN NEWMAN PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Micro company accounts made up to 2025-03-31 |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with updates |
| 20/06/2520 June 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 17/07/2317 July 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-08 with updates |
| 16/12/2216 December 2022 | Secretary's details changed for Victoria Jane Sterry on 2022-12-15 |
| 09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-12-08 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
| 08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM UNIT 17 FOXES BRIDGE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2PQ ENGLAND |
| 26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 30/11/1830 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 10/10/1610 October 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 |
| 14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 12 ORCHARD CLOSE LEA ROSS-ON-WYE HEREFORDSHIRE HR9 7LE |
| 19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NEWMAN / 01/10/2009 |
| 19/03/1519 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 100 |
| 11/04/1311 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 20/11/1220 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM PRICE DAVIS THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK STROUD GLOUCESTERSHIRE GL6 6XH |
| 27/03/1227 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 08/11/118 November 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 |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NEWMAN / 16/03/2010 |
| 16/03/1016 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/04/0915 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
| 04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/04/0823 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | COMPANY NAME CHANGED MARTYN NEWMAN GLAZING SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/08 |
| 01/02/081 February 2008 | SECRETARY RESIGNED |
| 01/02/081 February 2008 | DIRECTOR RESIGNED |
| 01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
| 01/02/081 February 2008 | NEW SECRETARY APPOINTED |
| 28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ |
| 13/03/0713 March 2007 | 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