MARTIN'S FINANCIAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11806654 |
Category | Private Limited Company |
Incorporated | 05 Feb 2019 |
Age | 5 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MARTIN'S FINANCIAL HOLDINGS LIMITED is an active private limited company with number 11806654. It was incorporated 5 years, 3 months, 24 days ago, on 05 February 2019. The company address is 36 Walpole Street, London, SW3 4QS, United Kingdom.
Company Fillings
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith John Mansfield
Appointment date: 2023-04-01
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Moriarty
Termination date: 2023-03-31
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-27
Officer name: Mr Thomas Henry Martin
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-27
Officer name: Mr David Anthony Brown
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Brown
Appointment date: 2020-12-21
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balbinder Singh Tattar
Termination date: 2020-10-30
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane Moriarty
Appointment date: 2020-01-03
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-03
Officer name: Paul William Nicholson
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-03
Officer name: Mr Balbinder Singh Tattar
Documents
Second filing change details of a person with significant control
Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Thomas Martin
Documents
Second filing notification of a person with significant control
Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Emma Carlton-Smith
Documents
Second filing notification of a person with significant control
Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Beth Gilbey
Documents
Second filing notification of a person with significant control
Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Rex Newman
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Henry Martin
Change date: 2019-05-08
Documents
Notification of a person with significant control
Date: 21 Aug 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-08
Psc name: Emma Catherine Carlton-Smith
Documents
Notification of a person with significant control
Date: 21 Aug 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-08
Psc name: Beth Christian Gilbey
Documents
Notification of a person with significant control
Date: 21 Aug 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-08
Psc name: Rex Daniel Newman
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rex Daniel Newman
Change date: 2019-06-26
Documents
Change account reference date company current extended
Date: 10 Jun 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-03-31
Documents
Move registers to sail company with new address
Date: 10 Jun 2019
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 08 Jun 2019
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Catherine Carlton-Smith
Appointment date: 2019-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beth Christian Gilbey
Appointment date: 2019-06-05
Documents
Appoint person director company with name date
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-05
Officer name: Mr Rex Daniel Newman
Documents
Capital statement capital company with date currency figure
Date: 24 May 2019
Action Date: 24 May 2019
Category: Capital
Type: SH19
Capital : 2,096.42 GBP
Date: 2019-05-24
Documents
Legacy
Date: 24 May 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 May 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/05/19
Documents
Resolution
Date: 24 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 May 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 May 2019
Action Date: 08 May 2019
Category: Capital
Type: SH01
Date: 2019-05-08
Capital : 21,802,768 GBP
Documents
Capital alter shares consolidation
Date: 15 May 2019
Action Date: 01 May 2019
Category: Capital
Type: SH02
Date: 2019-05-01
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Date: 2019-05-01
Capital : 104.00 GBP
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-27
Officer name: Peta Martin
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-27
Officer name: Rex Daniel Newman
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Catherine Carlton-Smith
Termination date: 2019-02-27
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Catherine Carlton-Smith
Appointment date: 2019-02-27
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-27
Officer name: Mrs Peta Martin
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-07
Officer name: Mr Rex Daniel Newman
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-27
Officer name: Mr Rex Daniel Newman
Documents
Some Companies
ST ANDREWS HOUSE,GLASGOW,G52 4BL
Number: | SO306335 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 HOOK CLOSE,NOTTINGHAM,NG9 5AT
Number: | 11372591 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A ST WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 10993014 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11204137 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BONESS ROAD,SWINDON,SN4 9DX
Number: | 03487601 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD MANAGEMENT COMPANY (CASTLEDAWSON) LTD
92 ALTINURE PARK,CLAUDY,BT47 4DE
Number: | NI062528 |
Status: | ACTIVE |
Category: | Private Limited Company |