MARTLETS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr Nigel Matthew Parsons as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Notification of Adam Parsons as a person with significant control on 2025-04-02

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/01/2524 January 2025 Termination of appointment of Jason Knight as a director on 2025-01-17

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE WOOLGAR

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR JASON KNIGHT

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR LUKE MALCOLM WOOLGAR

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN

View Document

26/01/1726 January 2017 Registered office address changed from , Jasmine House High Street, Henfield, West Sussex, BN5 9HN to The Barn Golden Square Henfield BN5 9DP on 2017-01-26

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM BOWDEN HOUSE 1 CHURCH STREET HENFIELD WEST SUSSEX BN5 9NS ENGLAND

View Document

14/07/1414 July 2014 Registered office address changed from , Bowden House 1 Church Street, Henfield, West Sussex, BN5 9NS, England on 2014-07-14

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE PARSONS

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MRS JAYNE ELIZABETH PARSONS

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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