MARTIN MONE TRANSPORT LTD
Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Appointment of Ms Heidi Louise as a director on 2025-03-01 |
23/03/2523 March 2025 | Termination of appointment of Louis Wilkinson as a director on 2025-03-01 |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-23 with updates |
23/03/2523 March 2025 | Director's details changed for Ms Heidi Louise on 2025-03-01 |
23/03/2523 March 2025 | Notification of Heidi Louise as a person with significant control on 2025-03-01 |
23/03/2523 March 2025 | Cessation of Louis Wilkinson as a person with significant control on 2025-03-01 |
23/03/2523 March 2025 | Change of details for Ms Heidi Louise as a person with significant control on 2025-03-01 |
04/12/244 December 2024 | Registered office address changed from 12 Rayleigh Road Hutton Brentwood CM13 1BN England to Lower Park Farm Lodge Lane Romford RM5 2HX on 2024-12-04 |
04/12/244 December 2024 | Certificate of change of name |
27/08/2427 August 2024 | Certificate of change of name |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-26 with updates |
26/08/2426 August 2024 | Micro company accounts made up to 2023-08-31 |
19/06/2419 June 2024 | Certificate of change of name |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
26/03/2426 March 2024 | Certificate of change of name |
11/03/2411 March 2024 | Registered office address changed from 3 Hedgemans Way Dagenham RM9 6DB England to 12 Rayleigh Road Hutton Brentwood CM13 1BN on 2024-03-11 |
11/03/2411 March 2024 | Certificate of change of name |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Certificate of change of name |
07/08/237 August 2023 | Registered office address changed from 27 Birnam Road Birnam Road London N4 3LJ England to 3 Hedgemans Way Dagenham RM9 6DB on 2023-08-07 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
12/01/2312 January 2023 | Cessation of Thomas Carroll as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Notification of Louis Wilkinson as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Appointment of Mr Louis Wilkinson as a director on 2023-01-12 |
12/01/2312 January 2023 | Termination of appointment of Thomas Carroll as a director on 2023-01-12 |
10/01/2310 January 2023 | Registered office address changed from 18 st. Thomas Road Brentwood CM14 4DB England to 27 Birnam Road Birnam Road London N4 3LJ on 2023-01-10 |
13/12/2213 December 2022 | Termination of appointment of Paul Whitehead as a director on 2022-11-01 |
13/12/2213 December 2022 | Notification of Thomas Carroll as a person with significant control on 2022-11-01 |
13/12/2213 December 2022 | Termination of appointment of Brett Richard Smith as a director on 2022-11-01 |
13/12/2213 December 2022 | Appointment of Mr Thomas Carroll as a director on 2022-11-01 |
13/12/2213 December 2022 | Cessation of Paul Whitehead as a person with significant control on 2022-11-01 |
13/12/2213 December 2022 | Cessation of Brett Richard Smith as a person with significant control on 2022-11-01 |
11/12/2211 December 2022 | Confirmation statement made on 2022-10-02 with no updates |
07/12/227 December 2022 | Certificate of change of name |
06/10/226 October 2022 | Certificate of change of name |
05/10/225 October 2022 | Micro company accounts made up to 2022-08-31 |
05/10/225 October 2022 | Notification of Brett Smith as a person with significant control on 2022-10-05 |
05/10/225 October 2022 | Notification of Paul Whitehead as a person with significant control on 2022-10-05 |
05/10/225 October 2022 | Cessation of Kian Gill as a person with significant control on 2022-10-05 |
05/10/225 October 2022 | Appointment of Mr Brett Richard Smith as a director on 2022-10-05 |
05/10/225 October 2022 | Appointment of Mr Paul Whitehead as a director on 2022-10-05 |
05/10/225 October 2022 | Termination of appointment of Kian Gill as a director on 2022-10-05 |
05/10/225 October 2022 | Registered office address changed from 27 Birnam Road London N4 3LJ England to 18 st. Thomas Road Brentwood CM14 4DB on 2022-10-05 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
26/01/2226 January 2022 | Certificate of change of name |
25/01/2225 January 2022 | Registered office address changed from 2 Brambledene Close Woking GU21 3HE England to 27 Birnam Road London N4 3LJ on 2022-01-25 |
25/01/2225 January 2022 | Appointment of Mr Kian Gill as a director on 2021-10-02 |
25/01/2225 January 2022 | Notification of Kian Gill as a person with significant control on 2021-10-02 |
25/01/2225 January 2022 | Cessation of Mulder Clayton as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Termination of appointment of Mulder Clayton as a director on 2022-01-25 |
25/01/2225 January 2022 | Confirmation statement made on 2021-10-02 with updates |
19/01/2219 January 2022 | Termination of appointment of Brian Lancaster as a director on 2022-01-19 |
19/01/2219 January 2022 | Registered office address changed from 42 Church Street Shildon DL4 1DY England to 2 Brambledene Close Woking GU21 3HE on 2022-01-19 |
19/01/2219 January 2022 | Notification of Mulder Clayton as a person with significant control on 2022-01-19 |
19/01/2219 January 2022 | Appointment of Mr Mulder Clayton as a director on 2022-01-19 |
19/01/2219 January 2022 | Cessation of Brian Lancaster as a person with significant control on 2022-01-19 |
09/08/219 August 2021 | Incorporation |
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