R. MARTIN 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
20/05/2520 May 2025 Registered office address changed from Roots Hall Stadium Victoria Avenue Southend on Sea Essex SS2 6NQ to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-05-20

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-01-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2023-10-04 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CURREXT FROM 31/07/2019 TO 31/01/2020

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KING

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 Annual return made up to 4 October 2015 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DAWN MARTIN / 01/10/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KING / 01/10/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN MARTIN / 01/10/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MARTIN / 01/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR GEOFFREY KING

View Document

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

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

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN MARTIN / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARTIN / 29/10/2009

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM ROOTS HALL STADIUM VICTORIA AVENUE SOUTHEND ON SEA SS2 6NR

View Document

13/10/0813 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: GREENWOOD HOUSE 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

01/11/021 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CRESCENT HOUSE 51 HIGH STREET BILLERICAY ESSEX, CM12 9AX

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 05/10/00; NO CHANGE OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: 119 HIGH STREET SOUTHEND-ON-SEA ESSEX SS1 1LH

View Document

03/03/933 March 1993 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 FIRST GAZETTE

View Document

18/10/9018 October 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/9012 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/04/9012 April 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/10/8911 October 1989 AUDITOR'S RESIGNATION

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/05/896 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/896 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/896 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/8728 July 1987 ACCOUNTING REF. DATE SHORT FROM 09/09 TO 31/12

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 09/09/82

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: 603 CRANBROOK ROAD ILFORD ESSEX

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

View Document

10/09/7510 September 1975 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