MARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

05/09/255 September 2025 NewAppointment of Mr Michael Lindsay as a director on 2025-08-29

View Document

05/09/255 September 2025 NewTermination of appointment of Stephen Anthony Davey as a director on 2025-08-29

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

01/06/231 June 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

06/04/236 April 2023 Satisfaction of charge NI0662230001 in full

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Registration of charge NI0662230001, created on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Dermott Agnew as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Milan Mladek as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Marm Holdings Ltd as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Stephen Anthony Davey as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of John Robinson as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Notification of Clonrose Developments (Ards) Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Jim Mcbride as a director on 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from 20 Comber Road Newtownards BT23 4RX to Rosemount House 21-23 Sydenham Road Belfast BT3 9HA on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Sean David Lavery as a director on 2022-09-30

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/09/1422 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

20/09/1320 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

01/11/121 November 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

24/09/1224 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/09/1121 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/09/1029 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM MCBRIDE / 06/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MILAN MLADEK / 06/09/2010

View Document

20/09/0920 September 2009 06/09/09 ANNUAL RETURN SHUTTLE

View Document

02/09/092 September 2009 30/04/09 ANNUAL ACCTS

View Document

06/03/096 March 2009 01/05/08 ANNUAL ACCTS

View Document

15/09/0815 September 2008 06/09/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0812 June 2008 UPDATED MEM AND ARTS

View Document

21/05/0821 May 2008 CHANGE OF DIRS/SEC

View Document

21/05/0821 May 2008 CHANGE OF DIRS/SEC

View Document

09/05/089 May 2008 CHANGE IN SIT REG ADD

View Document

09/05/089 May 2008 CHANGE OF ARD

View Document

09/05/089 May 2008 CHANGE OF DIRS/SEC

View Document

28/04/0828 April 2008 RESOLUTION TO CHANGE NAME

View Document

28/04/0828 April 2008 CERT CHANGE

View Document

06/09/076 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