MAREBNB LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2225 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

01/11/211 November 2021 Termination of appointment of Julie Elaine Lennon as a director on 2021-10-01

View Document

01/11/211 November 2021 Termination of appointment of Colin Hugh Lennon as a director on 2021-10-01

View Document

11/08/2111 August 2021 Notification of Matthew Colin Lennon as a person with significant control on 2020-08-27

View Document

11/08/2111 August 2021 Change of details for Dr Colin Hugh Lennon as a person with significant control on 2020-08-27

View Document

04/08/214 August 2021 Director's details changed for Ms Jennifer Gratton on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Matthew Colin Lennon on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Matthew Colin Lennon on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Ms Jennifer Gratton on 2021-08-02

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED M&J PROPERTY DEVELOMENTS LTD CERTIFICATE ISSUED ON 26/08/20

View Document

04/03/204 March 2020 CESSATION OF MATTHEW COLIN LENNON AS A PSC

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR MATTHEW COLIN LENNON

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 10 COILLE DHORCH COILLE DHORCH BADACHRO GAIRLOCH IV21 2AF UNITED KINGDOM

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MS JENNIFER GRATTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED SCOTTIES DEVELOPMENTS LTD CERTIFICATE ISSUED ON 08/03/19

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC SCOTT

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ERIC SCOTT

View Document

01/01/191 January 2019 DIRECTOR APPOINTED MRS JULIE ELAINE LENNON

View Document

12/10/1812 October 2018 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