MARTHA V LIMITED - BURY ST. EDMUNDS


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-15 View Report
Accounts. Accounts type total exemption full. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2022-11-07 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2021-11-05 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Mortgage. Charge number: 067438500003. Charge creation date: 2021-07-29. 2021-08-02 View Report
Confirmation statement. Statement with updates. 2021-02-08 View Report
Persons with significant control. Psc name: Mrs Lara Bethany Kinnett. Change date: 2020-11-07. 2021-01-28 View Report
Address. New address: The Stables Summer Road Walsham-Le-Willows Bury St. Edmunds Suffolk IP31 3AJ. Old address: 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG. Change date: 2021-01-28. 2021-01-28 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Persons with significant control. Psc name: Martha Victoria Fraser. Cessation date: 2020-01-24. 2020-01-30 View Report
Persons with significant control. Notification date: 2020-01-24. Psc name: Lara Bethany Kinnett. 2020-01-30 View Report
Officers. Officer name: Martha Victoria Fraser. Termination date: 2020-01-24. 2020-01-30 View Report
Officers. Officer name: Mrs Lara Bethany Kinnett. Appointment date: 2020-01-24. 2020-01-30 View Report
Officers. Officer name: David Ian Fraser. Termination date: 2020-01-24. 2020-01-30 View Report
Mortgage. Charge number: 2. 2019-12-17 View Report
Mortgage. Charge number: 1. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type total exemption full. 2019-04-11 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type total exemption full. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Accounts. Accounts type total exemption small. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type total exemption small. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2011-11-23 View Report
Accounts. Accounts type total exemption small. 2011-06-14 View Report
Address. Change date: 2011-05-06. Old address: 2 High Street Histon Cambridgeshire CB24 9LG. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Accounts. Accounts type total exemption small. 2010-07-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2009-12-02 View Report
Officers. Change date: 2009-11-07. Officer name: Martha Victoria Fraser. 2009-12-02 View Report
Officers. Officer name: David Ian Fraser. Change date: 2009-11-07. 2009-12-02 View Report
Officers. Officer name: Bury Company Services Limited. 2009-11-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-03-28 View Report
Officers. Description: Appointment terminate, director and secretary neil roderick walmsley logged form. 2009-02-13 View Report
Officers. Description: Appointment terminated director christopher thomson. 2009-02-13 View Report
Officers. Description: Secretary appointed bury company services LIMITED. 2009-02-13 View Report
Officers. Description: Director appointed davi ian fraser. 2009-02-13 View Report
Officers. Description: Director appointed martha victoria fraser. 2009-02-13 View Report