MARM DEVELOPMENTS LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Accounts. Change account reference date company previous extended. 2023-06-01 View Report
Mortgage. Charge number: NI0662230001. 2023-04-06 View Report
Incorporation. Memorandum articles. 2022-10-11 View Report
Resolution. Description: Resolutions. 2022-10-11 View Report
Mortgage. Charge creation date: 2022-09-30. Charge number: NI0662230001. 2022-10-04 View Report
Officers. Appointment date: 2022-09-30. Officer name: Mr Dermott Agnew. 2022-10-03 View Report
Officers. Appointment date: 2022-09-30. Officer name: Mr Stephen Anthony Davey. 2022-10-03 View Report
Officers. Appointment date: 2022-09-30. Officer name: Mr Sean David Lavery. 2022-10-03 View Report
Officers. Officer name: Jim Mcbride. Termination date: 2022-09-30. 2022-10-03 View Report
Officers. Termination date: 2022-09-30. Officer name: Milan Mladek. 2022-10-03 View Report
Officers. Termination date: 2022-09-30. Officer name: John Robinson. 2022-10-03 View Report
Persons with significant control. Notification date: 2022-09-30. Psc name: Clonrose Developments (Ards) Limited. 2022-10-03 View Report
Address. Old address: 20 Comber Road Newtownards BT23 4RX. Change date: 2022-10-03. New address: Rosemount House 21-23 Sydenham Road Belfast BT3 9HA. 2022-10-03 View Report
Persons with significant control. Psc name: Marm Holdings Ltd. Cessation date: 2022-09-30. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Accounts. Accounts type total exemption full. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2019-08-02 View Report
Capital. Capital allotment shares. 2019-01-14 View Report
Resolution. Description: Resolutions. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-09-18 View Report
Accounts. Accounts type total exemption full. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Accounts. Accounts type total exemption small. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type small. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Accounts. Accounts type small. 2013-07-01 View Report
Accounts. Change account reference date company previous extended. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type full. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2011-09-21 View Report
Accounts. Accounts type full. 2011-02-09 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Officer name: Mr Milan Mladek. Change date: 2010-09-06. 2010-09-28 View Report
Officers. Officer name: Jim Mcbride. Change date: 2010-09-06. 2010-09-28 View Report
Annual return. Legacy. 2009-09-20 View Report
Accounts. Legacy. 2009-09-02 View Report
Accounts. Legacy. 2009-03-06 View Report
Annual return. Legacy. 2008-09-15 View Report