MARCHMONT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / ASHLEY NEALE MILLER / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN GWYN DAVIES / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / STEVEN WEATHERSTONE / 29/01/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WEATHERSTONE / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GWYN DAVIES / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY NEALE MILLER / 13/08/2018

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106575330002

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GWYN DAVIES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WEATHERSTONE

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY NEALE MILLER

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106575330001

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED STEVEN WEATHERSTONE

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED ASHLEY NEALE MILLER

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR KEVIN GWYN DAVIES

View Document

29/03/1729 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 99

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company