MARMONT PROPERTIES LIMITED

Company Documents

DateDescription
07/09/257 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Registered office address changed from Muir Building 427 Holywood Road Belfast BT4 2LT Northern Ireland to 15 Demesne Manor Holywood BT18 9NW on 2023-09-15

View Document

30/08/2330 August 2023 Satisfaction of charge NI6601740002 in full

View Document

30/08/2330 August 2023 Satisfaction of charge NI6601740001 in full

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Shaun Richard Beverland on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr David Edward Beverland on 2023-04-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Registration of charge NI6601740002, created on 2022-01-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Registration of charge NI6601740001, created on 2021-12-21

View Document

18/12/2018 December 2020 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM LA MON HOTEL AND COUNTRY CLUB 41 GRANSHA ROAD COMBER NEWTOWNARDS BT23 5RF NORTHERN IRELAND

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 427 HOLYWOOD ROAD BELFAST BT4 2LT NORTHERN IRELAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 DIRECTOR APPOINTED MR GEOFFREY ROY WEIR

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information