MARTLET BUILD LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-17 View Report
Dissolution. Dissolution application strike off company. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type dormant. 2022-11-30 View Report
Officers. Change date: 2022-06-26. Officer name: Ms Zoe Ollerearnshaw. 2022-10-18 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Accounts. Accounts type dormant. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type dormant. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type dormant. 2019-10-16 View Report
Officers. Appointment date: 2019-09-23. Officer name: Mrs Zoe Ollerearnshaw. 2019-10-08 View Report
Officers. Officer name: Zoe Ollerearnshaw. Termination date: 2019-09-23. 2019-10-08 View Report
Officers. Appointment date: 2019-09-23. Officer name: Mrs Zoe Ollerearnshaw. 2019-10-08 View Report
Officers. Officer name: Kerry Andrew Tromanhauser. Termination date: 2019-09-23. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Officers. Officer name: John Mark Edwards. Termination date: 2018-05-31. 2019-02-13 View Report
Officers. Appointment date: 2018-06-01. Officer name: Mr Kerry Andrew Tromanhauser. 2018-06-05 View Report
Officers. Officer name: John Mark Edwards. Termination date: 2018-05-31. 2018-06-05 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type dormant. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type dormant. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type dormant. 2015-06-24 View Report
Officers. Change date: 2015-05-21. Officer name: Mr John Mark Edwards. 2015-06-08 View Report
Officers. Officer name: Mr John Mark Edwards. Change date: 2015-05-21. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-02-13 View Report
Accounts. Accounts type dormant. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type dormant. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type dormant. 2012-04-10 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type dormant. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type dormant. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Accounts. Accounts type dormant. 2009-05-09 View Report
Officers. Description: Director appointed john mark edwards. 2009-03-16 View Report
Officers. Description: Appointment terminated director martin ward. 2009-03-16 View Report
Annual return. Legacy. 2009-02-16 View Report
Officers. Description: Director's change of particulars / martin ward / 13/02/2009. 2009-02-16 View Report
Address. Description: Registered office changed on 19/01/2009 from martlet house southern gate chichester sussex PO19 8SG. 2009-01-19 View Report
Officers. Description: Secretary appointed john mark edwards. 2008-06-30 View Report
Officers. Description: Appointment terminated secretary paul featherstone. 2008-06-19 View Report
Accounts. Accounts type dormant. 2008-05-02 View Report
Annual return. Legacy. 2008-02-28 View Report
Accounts. Accounts type dormant. 2007-06-18 View Report