MARCUS JEROME DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/04/167 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM SUITE 3 ATLANTIC BUSINESS CENTRE 1 THE GREEN LONDON E4 7ES

View Document

02/10/152 October 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARPLES

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR NORA ZUNUN

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS MERAL GOKCE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 DIRECTOR APPOINTED MR GRAHAM PAUL SHARPLES

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MS NORA CHOLPAN AY ZUNUN

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEROME ANDERSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 7 58 ALEXANDRA ROAD ENFIELD MIDDLESEX EN3 7EH

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR GABRIEL ANDERSON

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR JEROME LEWIS ANDERSON

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR TINA ANDERSON

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY TINA ANDERSON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/11/111 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM C/O CAS & CO 6 LODGE DRIVE LONDON PALMERS GREEN N13 5LB UNITED KINGDOM

View Document

19/11/1019 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM COOPERS GILBERT ALI 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AA

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O CAS & CO LTD 6 LODGE DRIVE LONDON PALMERS GREEN N13 5LB UNITED KINGDOM

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MICHELLE ANDERSON / 22/09/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA MICHELLE ANDERSON / 22/09/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/11/0912 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM C/O GILBERT ALI & COMPNAY 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/11/074 November 2007 REGISTERED OFFICE CHANGED ON 04/11/07 FROM: C/O GILBERT ALI & COMPANY 221- 223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 1 STRATTON GARDENS LUTON LU2 7DS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 FIRST GAZETTE

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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