MARTINEAU SECRETARIES LIMITED

1 Colmore Square 1 Colmore Square, West Midlands, B4 6AA
StatusACTIVE
Company No.04242746
CategoryPrivate Limited Company
Incorporated28 Jun 2001
Age22 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

MARTINEAU SECRETARIES LIMITED is an active private limited company with number 04242746. It was incorporated 22 years, 10 months, 5 days ago, on 28 June 2001. The company address is 1 Colmore Square 1 Colmore Square, West Midlands, B4 6AA.



Company Fillings

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Richard Wrigley

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: Adam Thomas Mcgiveron

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Ben Harber

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Emma Jane Shipp

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Wrigley

Change date: 2018-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Shakespeare Martineau Llp

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thomas Mcgiveron

Appointment date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Ms Emma Jane Shipp

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-25

Officer name: David Farquhar Allison

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: David Farquhar Allison

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change sail address company

Date: 12 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Blears

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/08; no change of members

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed martineau johnson secretaries LIMITED\certificate issued on 08/07/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 21/10/04 from: st philips house st philips place birmingham west midlands B3 2PP

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (538) LIMITED\certificate issued on 01/08/03

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Resolution

Date: 21 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLO HOSPITALITY LTD

41 RAILWAYVIEW STREET,BANGOR,BT20 3BY

Number:NI657333
Status:ACTIVE
Category:Private Limited Company

KC COMPLIANCE SOLUTIONS LTD

10 ALBERT ROAD,BRIGHTON,BN42 4GE

Number:09041845
Status:ACTIVE
Category:Private Limited Company

MATRIX EVENTS LIMITED

THE OLD BANK,PENSHURST,TN11 8DB

Number:04225277
Status:ACTIVE
Category:Private Limited Company

MR MENDER LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11223362
Status:ACTIVE
Category:Private Limited Company

RDS CONSULTANTS LIMITED

66 PINE TREE AVENUE,LEICESTER,LE5 1AJ

Number:11404368
Status:ACTIVE
Category:Private Limited Company
Number:IC000932
Status:ACTIVE
Category:Investment Company with Variable Capital

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source