MARRIOTT DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Registered office address changed from 14 Whitelegge Street Bury Plant Hire Bury BL8 1SW United Kingdom to 48 the Crescent the Crescent Bromley Cross Bolton BL7 9JR on 2021-12-01

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-12-30

View Document

17/06/2117 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MARRIOTT

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON MARRIOTT

View Document

13/12/1913 December 2019 NOTIFICATION OF PSC STATEMENT ON 13/12/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 CESSATION OF SCOTT TAYLOR MARRIOTT AS A PSC

View Document

06/12/196 December 2019 CESSATION OF SHARON MARRIOTT AS A PSC

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT TAYLOR MARRIOTT

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARRIOTT

View Document

29/11/1929 November 2019 CESSATION OF SCOTT TAYLOR MARRIOTT AS A PSC

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR PAUL TAYLOR MARRIOTT

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR DANIEL THOMAS MITCHELL

View Document

29/11/1929 November 2019 CESSATION OF SHARON MARRIOTT AS A PSC

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS SHARON MARRIOTT

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information