ST MARTINS WAY LIMITED

Office 2 Office 2, 73 Church Street, Flint, CH6 5AF, United Kingdom
StatusACTIVE
Company No.11430204
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

ST MARTINS WAY LIMITED is an active private limited company with number 11430204. It was incorporated 5 years, 11 months, 13 days ago, on 25 June 2018. The company address is Office 2 Office 2, 73 Church Street, Flint, CH6 5AF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2023

Action Date: 27 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-27

Made up date: 2022-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Carl Adrian Lamb

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Adrian Lamb

Cessation date: 2023-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-01

Psc name: Daniel Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Daniel Stevenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-29

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Old address: Office 2 the Laurels 73 Church Street Flint CH6 5AF Wales

New address: Office 2 Office 2, 73 Church Street Flint CH6 5AF

Change date: 2021-03-19

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stevenson

Termination date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Stevenson

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-01

Psc name: Joanne Lord

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-01

Psc name: Carl Lamb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2020

Action Date: 28 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-28

New address: Office 2 the Laurels 73 Church Street Flint CH6 5AF

Old address: Usn Bolton Arena Arena Approach Horwich BL6 6LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Joanne Lord

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Adrian Lamb

Appointment date: 2018-07-11

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPARE THE OIL PRICE.COM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09469922
Status:ACTIVE
Category:Private Limited Company

EQUIPSTOCK LTD

51 HAWTHORN LANE,CLECKHEATON,BD19 3TR

Number:08157550
Status:ACTIVE
Category:Private Limited Company

FIRS FARM NURSERIES LIMITED

FIRS FARM,SCROPTON,DE65 5PN

Number:05696580
Status:ACTIVE
Category:Private Limited Company

GERMANN KEELING LIMITED

72 HAYMOOR ROAD,POOLE,BH15 3NU

Number:06895580
Status:ACTIVE
Category:Private Limited Company

LIAM HOLMES TRANSPORT SERVICES LTD

26 PARHAM DRIVE,CARLISLE,CA2 7RP

Number:09277833
Status:ACTIVE
Category:Private Limited Company

THE ST. JOHN'S WOOD CRESCENT LIMITED

8 LOGAN PLACE,KENSINGTON,W8 6QN

Number:07795321
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