William Martin Developments Ltd was setup in 2004, it has a status of "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNN, David Martin | 04 February 2004 | - | 1 |
GUNN, Dawn | 15 July 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
RP04CS01 - N/A | 15 May 2019 | |
CS01 - N/A | 16 April 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
CH01 - Change of particulars for director | 16 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AD01 - Change of registered office address | 19 March 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 13 March 2017 | |
MR04 - N/A | 09 February 2017 | |
MR04 - N/A | 09 February 2017 | |
MR04 - N/A | 09 February 2017 | |
MR04 - N/A | 09 February 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 10 December 2015 | |
MR01 - N/A | 07 July 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AD01 - Change of registered office address | 06 November 2013 | |
AR01 - Annual Return | 22 April 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
CH03 - Change of particulars for secretary | 14 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG01 - Particulars of a mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 May 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
363s - Annual Return | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 02 March 2004 | |
225 - Change of Accounting Reference Date | 01 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2004 | |
NEWINC - New incorporation documents | 04 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2015 | Fully Satisfied |
N/A |
Legal charge | 11 March 2013 | Partially Satisfied |
N/A |
Legal charge | 12 May 2011 | Fully Satisfied |
N/A |
Debenture | 07 April 2011 | Fully Satisfied |
N/A |
Legal charge | 23 April 2004 | Fully Satisfied |
N/A |
Debenture | 08 April 2004 | Fully Satisfied |
N/A |