Advanced company searchLink opens in new window

3 & 4 MARTINEAU ROAD LIMITED

Company number 03934603

Filter by category

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)
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 May 2014 TM02 Termination of appointment of Ringley Limited as a secretary
21 May 2014 TM01 Termination of appointment of Ringley Shadow Director Limited as a director
21 May 2014 AD01 Registered office address changed from Ringle House 349 Royal College Street Camden Town London NW1 9QS on 21 May 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
31 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
29 Jan 2013 AP01 Appointment of Chloe Davies as a director
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
24 Nov 2011 TM01 Termination of appointment of Ciaran Peters as a director
27 Sep 2011 AP01 Appointment of Simon James Mason as a director
05 Sep 2011 TM01 Termination of appointment of Sarah Tomlin as a director
03 Aug 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Dr Sarah Louise Tomlin on 28 February 2011
03 Mar 2011 CH01 Director's details changed for Simone Ten Hompel on 28 February 2011
03 Mar 2011 CH01 Director's details changed for Neil Stuart Gorringe on 28 February 2011
03 Mar 2011 CH01 Director's details changed for Ciaran Peters on 28 February 2011
01 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
13 Sep 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
17 Aug 2010 ANNOTATION Clarification This document is a Duplicate of the AP04 received on 29/07/2010
17 Aug 2010 ANNOTATION Rectified This document was removed from the public register on 08/09/2014 as it was invalid or ineffective
17 Aug 2010 ANNOTATION Rectified This document was removed from the public register on 08/09/2014 as it was invalid or ineffective
17 Aug 2010 ANNOTATION Clarification This document is a duplicate of the AP02 registered on 29/07/2010