ST. MARTIN'S PROPERTY DEVELOPMENTS LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08610003
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE INSURANCE LTD

5 ANCELLS COURT RYE CLOSE,FLEET,GU51 2UY

Number:07588349
Status:ACTIVE
Category:Private Limited Company

CHARTER ONE GROUP LIMITED

THE HIGHLANDS CHILTERN HILL,GERRARDS CROSS,SL9 9TZ

Number:03582707
Status:ACTIVE
Category:Private Limited Company

DP FRANKLIN LIMITED

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

FIBIE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11467279
Status:ACTIVE
Category:Private Limited Company

TFI (MIDLANDS) LIMITED

UNIT 1, INSIDE NJ BAILEYS YARD CANAL LANE,STOKE-ON-TRENT,ST6 4PA

Number:09047206
Status:ACTIVE
Category:Private Limited Company

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