MARCO ISLAND 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
24/03/2524 March 2025 Change of details for Mr Graham Nicholas Hazell as a person with significant control on 2025-03-03

View Document

24/03/2524 March 2025 Change of details for Mr Simon Christopher Brock as a person with significant control on 2024-10-10

View Document

24/03/2524 March 2025 Director's details changed for Mr Simon Christopher Brock on 2024-10-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

11/09/2311 September 2023 Registration of charge 088786820015, created on 2023-09-06

View Document

30/05/2330 May 2023 Change of details for Mr Simon Christopher Brock as a person with significant control on 2023-05-19

View Document

30/05/2330 May 2023 Director's details changed for Mr Simon Christopher Brock on 2023-05-19

View Document

19/01/2319 January 2023 Satisfaction of charge 088786820008 in full

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/09/2228 September 2022 Change of details for Mr Graham Nicholas Hazell as a person with significant control on 2016-04-06

View Document

27/09/2227 September 2022 Change of details for Mr Simon Christopher Brock as a person with significant control on 2016-04-06

View Document

27/09/2227 September 2022 Change of details for Mr Kenneth James Gordon Harvey Ross as a person with significant control on 2020-09-18

View Document

24/09/2224 September 2022 Amended total exemption full accounts made up to 2021-12-30

View Document

05/05/225 May 2022 Satisfaction of charge 088786820007 in full

View Document

19/01/2219 January 2022 Registration of charge 088786820014, created on 2022-01-11

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Simon Christopher Brock on 2021-06-28

View Document

21/10/2121 October 2021 Change of details for Mr Graham Nicholas Hazell as a person with significant control on 2020-12-18

View Document

21/10/2121 October 2021 Change of details for Mr Simon Christopher Brock as a person with significant control on 2021-06-28

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

04/09/204 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088786820005

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088786820012

View Document

20/06/1920 June 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BROCK / 19/11/2018

View Document

05/10/185 October 2018 ALTER ARTICLES 25/09/2018

View Document

05/10/185 October 2018 ARTICLES OF ASSOCIATION

View Document

27/09/1827 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088786820011

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088786820010

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UNIT 1B ST. GEORGES SQUARE PORTSMOUTH PO1 3EY ENGLAND

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 77 FESTING GROVE SOUTHSEA HAMPSHIRE PO4 9QE

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088786820009

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

30/11/1730 November 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088786820008

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088786820007

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088786820006

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088786820005

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088786820004

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088786820003

View Document

31/12/1431 December 2014 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088786820002

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088786820001

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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