THE MARTLET GROUP LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewNotice of move from Administration to Dissolution

View Document

06/05/256 May 2025 Administrator's progress report

View Document

06/12/246 December 2024 Statement of affairs with form AM02SOA

View Document

06/12/246 December 2024 Notice of deemed approval of proposals

View Document

22/11/2422 November 2024 Statement of administrator's proposal

View Document

22/10/2422 October 2024 Registered office address changed from Unit S, Swallow Enterprise Park Diamond Drive Lower Dicker Hailsham BN27 4EL England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2024-10-22

View Document

08/10/248 October 2024 Appointment of an administrator

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Registered office address changed from Units 7-8B Mid Sussex Business Park Folders Lane East Ditchling Hassocks West Sussex BN6 8SE to Unit S, Swallow Enterprise Park Diamond Drive Lower Dicker Hailsham BN27 4EL on 2023-05-12

View Document

03/04/233 April 2023 Director's details changed for Mr Ian Gordon Fox Wilson on 2023-01-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 29/05/20

View Document

01/04/211 April 2021 PREVSHO FROM 29/05/2021 TO 31/12/2020

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 030046080009

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON FOX WILSON / 23/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 29/05/19

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 30/05/18

View Document

21/02/1921 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1824 July 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED JIM WALKER AND COMPANY LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

23/01/1823 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030046080008

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030046080007

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030046080006

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030046080005

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART HUSSEY

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART HUSSEY

View Document

05/09/165 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED STEWART ROLAND HUSSEY

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTLAKE

View Document

09/03/169 March 2016 ADOPT ARTICLES 02/02/2016

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM UNITS 7-8B MID SUSSEX BUSINESS PARK MIDDLETON COMMON LANE DITCHLING COMMON BURGESS HILL WEST SUSSEX BN6 8SE

View Document

06/08/156 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

29/12/1429 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

25/02/1425 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON FOX WILSON / 31/12/2012

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON BUTLER / 30/05/2013

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WESTLAKE / 22/12/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON BUTLER / 22/12/2012

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

06/02/126 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

10/08/1110 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALKER

View Document

25/02/1125 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON FOX WILSON / 22/12/2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM UNIT 13 APEX PARK APEX WAY HAILSHAM EAST SUSSEX BN27 3JU

View Document

09/09/109 September 2010 CORPORATE SECRETARY APPOINTED ION MANAGEMENT LIMITED

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN WILSON

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

05/02/105 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WALKER / 05/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN GORDON FOX WILSON / 01/10/2009

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON FOX WILSON / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR ANDREW WESTLAKE

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON BUTLER / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WALKER / 02/12/2009

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0811 February 2008 NC INC ALREADY ADJUSTED 11/12/06

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

09/08/079 August 2007 £ NC 5000/5271 11/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: JIM WALKER & CO,UNIT 1 PACEMANOR BUSINESS CENTRE BROOKSIDE UCKFIELD,EAST SUSSEX,TN22 1YA

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

04/06/044 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/044 June 2004 £ NC 1000/5000 31/03/0

View Document

04/06/044 June 2004 ARTICLES OF ASSOCIATION

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/04/9721 April 1997 EXEMPTION FROM APPOINTING AUDITORS 15/07/96

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/02/9710 February 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9422 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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