About

Registered Number: 04359008
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 17 Market Place, Devizes, Wiltshire, SN10 1BA

 

Founded in 2002, Martingate Corsham Ltd have registered office in Wiltshire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 November 2019
RESOLUTIONS - N/A 12 November 2019
AA - Annual Accounts 06 November 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 21 November 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2016
CH01 - Change of particulars for director 12 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 24 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 31 January 2007
353 - Register of members 06 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 19 December 2005
287 - Change in situation or address of Registered Office 25 August 2005
395 - Particulars of a mortgage or charge 04 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 13 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 11 February 2004
AAMD - Amended Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
RESOLUTIONS - N/A 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
123 - Notice of increase in nominal capital 22 October 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
225 - Change of Accounting Reference Date 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2005 Fully Satisfied

N/A

Debenture 31 October 2002 Outstanding

N/A

Charge over cash deposit 31 October 2002 Outstanding

N/A

Deed of assignment 31 October 2002 Outstanding

N/A

Deed of assignment 31 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.