MARINO PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/2224 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY HUNTER / 11/07/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOOHAN

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 1 MALONE HEIGHTS BELFAST BT9 5PG

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ANTHONY HUNTER / 01/02/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LYONS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY CIARAN HUNTER

View Document

20/07/1220 July 2012 SECRETARY APPOINTED STEPHEN MOOHAN

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/03/1130 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYONS / 01/10/2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 14/02/07 STATEMENT OF CAPITAL GBP 20001

View Document

22/04/1022 April 2010 Annual return made up to 9 February 2009 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 9 February 2008 with full list of shareholders

View Document

19/02/1019 February 2010 09/02/07 NO CHANGES

View Document

12/01/1012 January 2010 SECRETARY APPOINTED CIARAN HUNTER

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED CIARAN HUNTER

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CIARAN LAVREY

View Document

12/01/1012 January 2010 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BDO STOY HAYWARD LINDSAY HOUSE 10 CALLENDER ST BELFAST BT1 5BN

View Document

18/02/0918 February 2009 28/02/08 ANNUAL ACCTS

View Document

18/02/0918 February 2009 28/02/07 ANNUAL ACCTS

View Document

09/05/069 May 2006 PARS RE MORTAGE

View Document

12/04/0612 April 2006 CHANGE OF DIRS/SEC

View Document

12/04/0612 April 2006 CHANGE OF DIRS/SEC

View Document

12/04/0612 April 2006 CHANGE IN SIT REG ADD

View Document

09/02/069 February 2006 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