IAN MARTIN CONSTRUCTION LIMITED

06692585
ALBION HOUSE 163-167 KING STREET DUKINFIELD CHESHIRE SK16 4LF

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 2 Buy now
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 accounts Annual Accounts 2 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 2 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 2 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2020 officers Termination of appointment of director (Charles Malcolm Fletcher) 1 Buy now
20 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2020 officers Appointment of director (Mr Ian Sydney Robinson) 2 Buy now
20 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 2 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2016 accounts Annual Accounts 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 2 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 accounts Annual Accounts 2 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 officers Termination of appointment of director (Charles Adam Fletcher) 1 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Charles Malcolm Fletcher) 2 Buy now
29 Sep 2014 officers Termination of appointment of director (John Lee Horrocks) 1 Buy now
27 Jun 2014 accounts Annual Accounts 2 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 2 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
30 Jun 2012 accounts Annual Accounts 2 Buy now
24 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2011 accounts Annual Accounts 2 Buy now
13 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Change of particulars for director (John Lee Horrocks) 2 Buy now
05 May 2010 accounts Annual Accounts 2 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
10 Sep 2009 capital Ad 07/09/09\gbp si 500@1=500\gbp ic 101/601\ 2 Buy now
10 Aug 2009 officers Appointment terminated director ian robinson 1 Buy now
10 Aug 2009 capital Ad 07/07/09\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
10 Aug 2009 officers Director appointed charles malcolm fletcher 2 Buy now
10 Aug 2009 officers Director appointed charles adam fletcher 2 Buy now
10 Aug 2009 officers Director appointed john lee horrocks 2 Buy now
25 Feb 2009 officers Director appointed ian sydney robinson 2 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from 163-167 king street dukinfield cheshire SK16 4LF 1 Buy now
12 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA 1 Buy now
09 Feb 2009 officers Appointment terminated director directors form 10 LIMITED 1 Buy now
09 Feb 2009 officers Appointment terminated secretary secretaries form 10 LIMITED 1 Buy now
09 Sep 2008 incorporation Incorporation Company 14 Buy now