MARICK 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
14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON PARKER GOING / 20/09/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 15/02/16 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1615 February 2016 SOLVENCY STATEMENT DATED 26/01/16

View Document

15/02/1615 February 2016 STATEMENT BY DIRECTORS

View Document

15/02/1615 February 2016 REDUCE ISSUED CAPITAL 26/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON PARKER GOING / 11/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY CHANCERY SECRETARIES LIMITED

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES BORET / 08/11/2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
1 HIGH STREET
KNAPHILL
WOKING
SURREY
GU21 2PG

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON PARKER GOING / 08/11/2013

View Document

27/09/1327 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 ADOPT ARTICLES 23/04/2013

View Document

07/05/137 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 260100

View Document

28/09/1228 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIMON PARKER GOING / 01/05/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SIMON PARKER GOING / 01/05/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BORET / 01/05/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/11/093 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BORET / 01/10/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
THE GHERKIN, FLOOR 29
30 ST MARY AXE
LONDON
EC3A 8BF

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 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