MARTIN'S ESTATES (CLERKENWELL) LIMITED

03244401
36 WALPOLE STREET LONDON UNITED KINGDOM SW3 4QS

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 11 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Thomas Henry Martin) 2 Buy now
27 Jun 2023 officers Change of particulars for director (Mr David Anthony Brown) 2 Buy now
27 Jun 2023 officers Change of particulars for director (Mr Richard Charles Bourne) 2 Buy now
23 Jun 2023 officers Termination of appointment of director (Jane Moriarty) 1 Buy now
07 Jan 2023 accounts Annual Accounts 11 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 12 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 12 Buy now
11 Jan 2021 officers Appointment of director (Miss Jane Moriarty) 2 Buy now
23 Dec 2020 officers Appointment of director (Mr David Anthony Brown) 2 Buy now
03 Nov 2020 officers Termination of appointment of director (Balbinder Singh Tattar) 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2020 mortgage Statement of release/cease from a charge 1 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
19 Dec 2019 accounts Annual Accounts 12 Buy now
19 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 31 Buy now
06 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
06 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
05 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
05 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Richard Charles Bourne) 2 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Thomas Henry Martin) 2 Buy now
15 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 29/07/2017 4 Buy now
31 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2019 address Move Registers To Sail Company With New Address 1 Buy now
07 Jun 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 mortgage Registration of a charge 4 Buy now
22 Jan 2019 officers Termination of appointment of secretary (Paul William Nicholson) 1 Buy now
22 Jan 2019 officers Termination of appointment of director (Nilesh Sachdev) 1 Buy now
26 Oct 2018 officers Termination of appointment of director (Paul William Nicholson) 1 Buy now
28 Aug 2018 accounts Annual Accounts 14 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2018 mortgage Registration of a charge 20 Buy now
28 Mar 2018 officers Appointment of director (Balbinder Singh Tattar) 2 Buy now
19 Jan 2018 officers Appointment of director (Mr Richard Charles Bourne) 2 Buy now
04 Aug 2017 accounts Annual Accounts 16 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Dec 2016 mortgage Registration of a charge 8 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 18 Buy now
17 Jun 2016 officers Termination of appointment of director (Nigel James Grice) 1 Buy now
16 May 2016 officers Change of particulars for director (Mr Paul William Nicholson) 3 Buy now
16 May 2016 officers Change of particulars for director (Mr Thomas Henry Martin) 3 Buy now
16 May 2016 officers Change of particulars for secretary (Paul William Nicholson) 3 Buy now
11 Aug 2015 annual-return Annual Return 8 Buy now
16 Jul 2015 accounts Annual Accounts 14 Buy now
17 Jun 2015 officers Appointment of director (Nigel James Grice) 2 Buy now
23 Apr 2015 officers Appointment of director (Nilesh Sachdev) 3 Buy now
04 Feb 2015 address Change Sail Address Company With Old Address New Address 2 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
19 Sep 2014 accounts Annual Accounts 16 Buy now
09 Oct 2013 accounts Annual Accounts 14 Buy now
23 Sep 2013 address Change Sail Address Company With Old Address 2 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
28 Dec 2012 accounts Annual Accounts 15 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 16 Buy now
19 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Sep 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
15 Mar 2011 officers Change of particulars for director (Mr Thomas Henry Martin) 3 Buy now
16 Feb 2011 officers Appointment of director (Paul William Nicholson) 3 Buy now
11 Feb 2011 officers Termination of appointment of secretary (Michael Benton) 2 Buy now
11 Feb 2011 officers Termination of appointment of director (Michael Benton) 2 Buy now
08 Feb 2011 officers Appointment of secretary (Paul William Nicholson) 3 Buy now
12 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2010 accounts Annual Accounts 17 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
03 Aug 2010 address Move Registers To Sail Company 2 Buy now
03 Aug 2010 address Change Sail Address Company 2 Buy now
21 Jul 2010 officers Appointment of secretary (Michael Roy Benton) 3 Buy now
21 Jul 2010 officers Appointment of director (Michael Roy Benton) 3 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Andrew Burbridge) 2 Buy now
14 Jul 2010 officers Termination of appointment of director (Andrew Burbridge) 2 Buy now
16 Dec 2009 accounts Annual Accounts 16 Buy now
02 Sep 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
11 Jul 2009 officers Appointment terminated director peter martin 1 Buy now
11 Jul 2009 officers Director appointed thomas henry martin 3 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from 36 walpole street london SW3 4QS 1 Buy now
28 Jul 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
10 Mar 2008 accounts Annual Accounts 6 Buy now
19 Sep 2007 annual-return Return made up to 29/07/07; no change of members 7 Buy now
18 Jul 2007 auditors Auditors Resignation Company 1 Buy now
27 Mar 2007 accounts Annual Accounts 13 Buy now