ST. MARTIN'S PROPERTY DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 08610003 |
Category | Private Limited Company |
Incorporated | 15 Jul 2013 |
Age | 10 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ST. MARTIN'S PROPERTY DEVELOPMENTS LIMITED is an liquidation private limited company with number 08610003. It was incorporated 10 years, 10 months, 13 days ago, on 15 July 2013. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
Old address: 193 High Street Hornchurch Essex RM11 3XT England
Change date: 2023-10-09
Documents
Liquidation voluntary statement of affairs
Date: 09 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 02 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person director company with change date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Misha Abedi
Change date: 2022-07-18
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Misha Abedi
Change date: 2022-07-18
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Mrs Misha Abedi
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Mrs Misha Abedi
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Old address: 9 Seagrave Road London SW6 1RP England
New address: 193 High Street Hornchurch Essex RM11 3XT
Change date: 2022-05-23
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
New address: 9 Seagrave Road London SW6 1RP
Old address: 26 Cromford Way New Malden KT3 3AZ England
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Misha Mohammadtaghi
Change date: 2021-02-01
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mrs Misha Abedi
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-21
Psc name: Mrs Misha Abedi
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
New address: 26 Cromford Way New Malden KT3 3AZ
Change date: 2020-04-08
Old address: 15 Restoration Square London SW11 3HJ England
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
New address: 15 Restoration Square London SW11 3HJ
Old address: 26 Cromford Way New Malden KT3 3AZ England
Change date: 2020-03-24
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-15
Officer name: Ms Misha Mohammadtaghi
Documents
Change to a person with significant control
Date: 21 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Ms Misha Mohammadtaghi
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: 26 Cromford Way New Malden KT3 3AZ
Old address: 9 Seagrave Road London SW6 1RP
Change date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Misha Mohammadtaghi
Change date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
New address: 9 Seagrave Road London SW6 1RP
Change date: 2015-10-01
Old address: 26 Cromford Way New Malden Surrey KT3 3AZ
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Some Companies
5 ANCELLS COURT RYE CLOSE,FLEET,GU51 2UY
Number: | 07588349 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIGHLANDS CHILTERN HILL,GERRARDS CROSS,SL9 9TZ
Number: | 03582707 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 20 AVENUE ELMERS,SURBITON,KT6 4SE
Number: | 11020138 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE INTELLIGENCE SERVICES LIMITED
48 MORRIS LANE,BATH,BA1 7PS
Number: | 10245343 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11467279 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, INSIDE NJ BAILEYS YARD CANAL LANE,STOKE-ON-TRENT,ST6 4PA
Number: | 09047206 |
Status: | ACTIVE |
Category: | Private Limited Company |