Martom Developments Ltd was registered on 14 October 2008, it's status is listed as "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Smyth, James Thomas, Smyth, Marian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMYTH, James Thomas | 14 October 2008 | - | 1 |
SMYTH, Marian | 14 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 19 August 2019 | |
AD01 - Change of registered office address | 09 April 2019 | |
MR01 - N/A | 26 January 2019 | |
MR04 - N/A | 26 January 2019 | |
MR04 - N/A | 26 January 2019 | |
CS01 - N/A | 09 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 01 September 2017 | |
MR04 - N/A | 09 February 2017 | |
MR04 - N/A | 09 February 2017 | |
MR01 - N/A | 06 February 2017 | |
MR01 - N/A | 06 February 2017 | |
MR04 - N/A | 19 January 2017 | |
MR04 - N/A | 19 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AA01 - Change of accounting reference date | 01 July 2015 | |
MR01 - N/A | 25 February 2015 | |
MR01 - N/A | 25 February 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 05 July 2013 | |
MR01 - N/A | 29 May 2013 | |
MR01 - N/A | 29 May 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 13 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 October 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 November 2008 | |
288a - Notice of appointment of directors or secretaries | 10 November 2008 | |
288a - Notice of appointment of directors or secretaries | 10 November 2008 | |
CERTNM - Change of name certificate | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
NEWINC - New incorporation documents | 14 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2019 | Outstanding |
N/A |
A registered charge | 06 February 2017 | Fully Satisfied |
N/A |
A registered charge | 06 February 2017 | Fully Satisfied |
N/A |
A registered charge | 23 February 2015 | Fully Satisfied |
N/A |
A registered charge | 23 February 2015 | Fully Satisfied |
N/A |
A registered charge | 21 May 2013 | Fully Satisfied |
N/A |
A registered charge | 21 May 2013 | Fully Satisfied |
N/A |