Established in 2006, St Martins Place Ltd have registered office in Bournemouth, it has a status of "Active". There is one director listed as Barnard, John Peter for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNARD, John Peter | 01 June 2009 | 06 July 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 August 2020 | |
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 01 August 2019 | |
AD01 - Change of registered office address | 29 June 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 16 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
MR04 - N/A | 30 March 2015 | |
MR04 - N/A | 30 March 2015 | |
MR04 - N/A | 30 March 2015 | |
MR04 - N/A | 30 March 2015 | |
MR01 - N/A | 30 January 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 09 August 2011 | |
TM01 - Termination of appointment of director | 13 July 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 29 July 2009 | |
288a - Notice of appointment of directors or secretaries | 04 July 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 24 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
363a - Annual Return | 01 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
NEWINC - New incorporation documents | 28 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 January 2015 | Fully Satisfied |
N/A |
Legal charge | 14 December 2007 | Fully Satisfied |
N/A |
Assignment of rental income | 14 December 2007 | Fully Satisfied |
N/A |
Debenture | 14 December 2007 | Fully Satisfied |
N/A |
Assignment of rental income | 18 October 2006 | Fully Satisfied |
N/A |
Debenture | 18 October 2006 | Fully Satisfied |
N/A |
Legal charge | 18 October 2006 | Fully Satisfied |
N/A |
Charge of deposit | 18 October 2006 | Fully Satisfied |
N/A |