Advanced company searchLink opens in new window

MARTINEAU GALLERIES NO. 1 LIMITED

Company number 03744378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
  • ANNOTATION Clarification a second filed TM01 as registered on 16/09/2020
21 Aug 2020 AP01 Appointment of Mr Thomas Cochrane as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2020.
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 TM01 Termination of appointment of Peter Frank Cooper as a director on 30 April 2019
02 May 2019 AP01 Appointment of Mr Andrew John Berger-North as a director on 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017
20 Mar 2017 TM01 Termination of appointment of Martin Plocica as a director on 17 March 2017
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 CH01 Director's details changed for Mr Peter Frank Cooper on 1 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Warren Stuart Austin on 1 June 2015
04 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
13 May 2015 TM01 Termination of appointment of Ailish Martina Christian West as a director on 27 March 2015
13 May 2015 TM01 Termination of appointment of Despina Don-Wauchope as a director on 27 March 2015
13 May 2015 TM01 Termination of appointment of Suzanne Penelope Clay as a director on 27 March 2015
13 May 2015 TM01 Termination of appointment of Scott Cameron Parsons as a director on 27 March 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1