MARTIN DOCKING LIMITED

04058267
ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Aug 2024 officers Termination of appointment of director (Robert Andrew Michael Davidson) 1 Buy now
06 Aug 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2023 officers Termination of appointment of director (Anna Catherine Sellars) 1 Buy now
06 Oct 2023 officers Appointment of director (Mr Robert Andrew Michael Davidson) 2 Buy now
06 Oct 2023 officers Appointment of director (Mr Paul Mark Davis) 2 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 officers Appointment of director (Anna Catherine Sellars) 2 Buy now
14 Apr 2023 officers Change of particulars for director (Mr Barry Koors Lanesman) 2 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
21 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 42 Buy now
21 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
21 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2022 mortgage Registration of a charge 105 Buy now
17 Jun 2022 mortgage Registration of a charge 114 Buy now
26 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2022 mortgage Registration of a charge 23 Buy now
11 Feb 2022 mortgage Registration of a charge 29 Buy now
27 Jan 2022 accounts Annual Accounts 8 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2021 resolution Resolution 1 Buy now
29 Jul 2021 incorporation Memorandum Articles 10 Buy now
16 Jul 2021 officers Termination of appointment of director (Martin John Docking) 1 Buy now
16 Jul 2021 officers Termination of appointment of secretary (Lucy Julia Docking) 1 Buy now
16 Jul 2021 officers Appointment of director (Mr Barry Koors Lanesman) 2 Buy now
16 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 officers Change of particulars for secretary (Lucy Julia Docking) 1 Buy now
26 Mar 2021 officers Change of particulars for director (Martin John Docking) 2 Buy now
26 Mar 2021 officers Change of particulars for secretary (Lucy Julia Docking) 1 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2020 accounts Annual Accounts 9 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 officers Termination of appointment of director (Lucy Julia Docking) 1 Buy now
30 Oct 2018 accounts Annual Accounts 9 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 accounts Annual Accounts 11 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 accounts Annual Accounts 6 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Apr 2016 accounts Annual Accounts 7 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 mortgage Registration of a charge 5 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 8 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
17 May 2011 accounts Annual Accounts 6 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Change of particulars for director (Lucy Julia Docking) 2 Buy now
18 May 2010 accounts Annual Accounts 7 Buy now
01 Sep 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
17 Jun 2009 accounts Annual Accounts 5 Buy now
20 Nov 2008 annual-return Return made up to 23/08/08; full list of members 7 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
19 Sep 2007 annual-return Return made up to 23/08/07; full list of members 7 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
12 Sep 2006 annual-return Return made up to 23/08/06; full list of members 7 Buy now
28 Jun 2006 accounts Annual Accounts 5 Buy now
31 Aug 2005 annual-return Return made up to 23/08/05; full list of members 8 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
01 Sep 2004 annual-return Return made up to 23/08/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 5 Buy now
02 Sep 2003 annual-return Return made up to 23/08/03; full list of members 7 Buy now
04 Jul 2003 accounts Annual Accounts 5 Buy now
28 Jun 2003 officers New director appointed 2 Buy now
30 Aug 2002 annual-return Return made up to 23/08/02; full list of members 6 Buy now
15 May 2002 accounts Annual Accounts 7 Buy now
31 Aug 2001 annual-return Return made up to 23/08/01; full list of members 6 Buy now
26 Sep 2000 resolution Resolution 2 Buy now
26 Sep 2000 officers Secretary resigned 1 Buy now
26 Sep 2000 officers Director resigned 1 Buy now
26 Sep 2000 officers New director appointed 2 Buy now
26 Sep 2000 officers New secretary appointed 2 Buy now
26 Sep 2000 address Registered office changed on 26/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
14 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2000 incorporation Incorporation Company 16 Buy now