MARIS DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
13/12/2313 December 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/03/2216 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LAVERY |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 6 BRUNSWICK STREET CARLISLE CA1 1PP ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O MARIS DEVELOPMENTS LTD HAWKSBANK THE GILL DALSTON CARLISLE CA5 7JP |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
11/03/1511 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAVERY / 11/03/2015 |
11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAVERY / 11/03/2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/01/145 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
13/03/1313 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
02/01/132 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
14/03/1214 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM THE OFFICE ELIM COURT GRAHAM STREET DENTON HOLME CARLISLE CUMBRIA CA2 5QU |
14/03/1114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAVERY / 31/12/2009 |
02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/10/0920 October 2009 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/09/0924 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/0923 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: ARMSTRONG WATSON FAIRVIEW HOUSE, VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP |
30/04/0730 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/0730 April 2007 | NEW DIRECTOR APPOINTED |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
30/04/0730 April 2007 | SECRETARY RESIGNED |
30/04/0730 April 2007 | DIRECTOR RESIGNED |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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