MARMONT PROPERTIES HOLDINGS LIMITED
Company number NI660439
- Company Overview for MARMONT PROPERTIES HOLDINGS LIMITED (NI660439)
- Filing history for MARMONT PROPERTIES HOLDINGS LIMITED (NI660439)
- People for MARMONT PROPERTIES HOLDINGS LIMITED (NI660439)
- More for MARMONT PROPERTIES HOLDINGS LIMITED (NI660439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
13 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Muir Building Holywood Road Belfast BT4 2LT Northern Ireland to 15 Demesne Manor Holywood BT18 9NW on 15 September 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
14 Apr 2022 | AD01 | Registered office address changed from La Mon Hotel and Country Club 41 Gransha Road Comber Newtownards BT23 5RF Northern Ireland to Muir Building Holywood Road Belfast BT4 2LT on 14 April 2022 | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Jun 2021 | AA01 | Previous accounting period extended from 8 October 2020 to 31 January 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Geoffrey Roy Weir as a director on 2 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 8 October 2019 | |
18 Dec 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 8 October 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
06 Nov 2019 | AD01 | Registered office address changed from 427 Holywood Road Belfast BT4 2LT Northern Ireland to La Mon Hotel and Country Club 41 Gransha Road Comber Newtownards BT23 5RF on 6 November 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Geoffrey Roy Weir as a director on 10 September 2019 | |
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|