THE JOHN MARTIN PARTNERSHIP (QUANTITY SURVEYORS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
22/04/2522 April 2025 | Change of details for Badwater Ltd as a person with significant control on 2025-04-22 |
22/04/2522 April 2025 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-04-22 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
18/08/2318 August 2023 | Satisfaction of charge SC2823190002 in full |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-05-31 |
02/08/232 August 2023 | Satisfaction of charge 1 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/10/2231 October 2022 | Notification of Badwater Ltd as a person with significant control on 2016-04-06 |
31/10/2231 October 2022 | Cessation of Eve Alexandra Reid as a person with significant control on 2016-06-27 |
31/10/2231 October 2022 | Cessation of Graeme Clement Reid as a person with significant control on 2016-06-27 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Director's details changed for Mr Graeme Clement Reid on 2022-04-01 |
01/04/221 April 2022 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2022-04-01 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
04/02/144 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2823190002 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/04/135 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/04/1212 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/04/1016 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CLEMENT REID / 30/03/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/04/063 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
15/06/0515 June 2005 | PARTIC OF MORT/CHARGE ***** |
20/04/0520 April 2005 | BYE-LAWS & REGULATIONS 11/04/05 |
20/04/0520 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX |
20/04/0520 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/04/0519 April 2005 | COMPANY NAME CHANGED YORK PLACE (NO. 338) LIMITED CERTIFICATE ISSUED ON 19/04/05 |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE JOHN MARTIN PARTNERSHIP (QUANTITY SURVEYORS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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