MARTIN'S PROPERTIES (RADNOR WALK) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

26/02/2526 February 2025 Register(s) moved to registered office address 36 Walpole Street London SW3 4QS

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Thomas Henry Martin on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Richard Charles Bourne on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

27/06/2327 June 2023 Director's details changed for Mr David Anthony Brown on 2023-06-27

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MARTIN'S PROPERTIES HOLDINGS LIMITED / 05/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

17/06/1917 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/06/1917 June 2019 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL NICHOLSON

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR RICHARD CHARLES BOURNE

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRICE

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM NICHOLSON / 14/04/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NICHOLSON / 14/04/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 14/04/2016

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED NIGEL JAMES GRICE

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED NILESH SACHDEV

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 PREVSHO FROM 05/04/2011 TO 31/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY MARTIN / 10/03/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED PAUL WILLIAM NICHOLSON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BENTON

View Document

09/02/119 February 2011 SECRETARY APPOINTED PAUL WILLIAM NICHOLSON

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1027 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MICHAEL ROY BENTON

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MICHAEL ROY BENTON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BURBRIDGE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURBRIDGE

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW MARK THOMAS BURBRIDGE

View Document

11/07/0911 July 2009 CURRSHO FROM 30/06/2010 TO 05/04/2010

View Document

18/06/0918 June 2009 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