MARTLET PROPERTY GROUP LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

15/03/2415 March 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Termination of appointment of Roy Higgs as a director on 2023-12-23

View Document

22/01/2422 January 2024 Appointment of Mr Keith Rumary as a director on 2023-03-23

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Notification of Keith Rumary as a person with significant control on 2023-03-21

View Document

22/01/2422 January 2024 Cessation of Roy Stephen Higgs as a person with significant control on 2023-12-23

View Document

26/10/2326 October 2023 Cessation of Keith Rumary as a person with significant control on 2023-10-20

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

26/10/2326 October 2023 Appointment of Mr Roy Higgs as a director on 2023-10-20

View Document

26/10/2326 October 2023 Termination of appointment of Keith Rumary as a director on 2023-10-20

View Document

27/07/2327 July 2023 Registered office address changed from 14 the Drive Buckhurst Hill Essex IG9 5RB England to 49 Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-07-27

View Document

26/06/2326 June 2023 Termination of appointment of Roy Stephen Higgs as a director on 2023-06-26

View Document

26/06/2326 June 2023 Notification of Keith Rumary as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Keith Rumary as a director on 2023-06-26

View Document

07/06/237 June 2023 Notification of Roy Higgs as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Cessation of Keith Rumary as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Appointment of Mr Roy Stephen Higgs as a director on 2023-06-06

View Document

07/06/237 June 2023 Termination of appointment of Keith Rumary as a director on 2023-06-06

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

07/03/237 March 2023 Termination of appointment of Roy Stephen Higgs as a director on 2023-03-06

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Registration of charge 123998490002, created on 2021-07-30

View Document

05/08/215 August 2021 Registration of charge 123998490001, created on 2021-07-30

View Document

23/06/2123 June 2021 Appointment of Mr Roy Stephen Higgs as a director on 2021-06-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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