WENDY AND RICHARD MARTIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

08/06/118 June 2011 SOLVENCY STATEMENT DATED 25/05/11

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 8250

View Document

08/06/118 June 2011 REDUCE ISSUED CAPITAL 30/05/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIERLEY

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

12/11/1012 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

16/05/0916 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY LEWIS

View Document

28/04/0828 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 22/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 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