THE MARTELLO ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED - LITTLEHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-24 View Report
Accounts. Accounts type dormant. 2023-06-06 View Report
Accounts. Accounts type dormant. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Accounts. Accounts type dormant. 2021-11-02 View Report
Gazette. Gazette filings brought up to date. 2021-10-09 View Report
Confirmation statement. Statement with no updates. 2021-10-08 View Report
Gazette. Gazette notice compulsory. 2021-10-05 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type dormant. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Address. Old address: 1 Martello Enterprise Centre Courtwick Lane Wick Littlehampton West Sussex BN17 7PA. Change date: 2019-09-30. New address: Unit 16, Martello Enterprise Centre Courtwick Lane Wick Littlehampton West Sussex BN17 7PA. 2019-09-30 View Report
Accounts. Accounts type unaudited abridged. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-08-03 View Report
Accounts. Accounts type dormant. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Officers. Appointment date: 2016-07-05. Officer name: Mrs Lisa Jane Cooke. 2016-07-11 View Report
Officers. Termination date: 2016-07-05. Officer name: Terrence Michael Burns. 2016-07-05 View Report
Officers. Appointment date: 2016-07-04. Officer name: Mr Michael Knibbs. 2016-07-05 View Report
Officers. Termination date: 2016-02-10. Officer name: John Victor Barrett. 2016-04-05 View Report
Accounts. Accounts type dormant. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts type total exemption small. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Accounts. Change account reference date company previous extended. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type dormant. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-08-03 View Report
Accounts. Accounts type full. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Officers. Change date: 2010-07-12. Officer name: Terrence Michael Burns. 2010-08-03 View Report
Officers. Officer name: John Victor Barrett. Change date: 2010-07-12. 2010-08-03 View Report
Officers. Officer name: Mr Jeffery David Kluckers. Change date: 2010-07-12. 2010-08-03 View Report
Officers. Officer name: Mr Jeffery David Kluckers. Change date: 2010-07-12. 2010-08-03 View Report
Accounts. Accounts type total exemption full. 2009-10-10 View Report
Annual return. Legacy. 2009-07-30 View Report
Accounts. Accounts type total exemption full. 2008-11-20 View Report
Annual return. Legacy. 2008-09-23 View Report
Officers. Description: Secretary appointed mr jeffery david kluckers. 2008-09-23 View Report
Officers. Description: Appointment terminated director michael malthouse. 2008-09-23 View Report
Officers. Description: Appointment terminated secretary michael malthouse. 2008-09-23 View Report
Accounts. Accounts type total exemption full. 2007-12-21 View Report
Annual return. Legacy. 2007-08-13 View Report
Capital. Description: Ad 10/04/07--------- £ si 18@1=18 £ ic 1/19. 2007-05-11 View Report