- Company Overview for MARCHMONT DEVELOPMENTS LIMITED (10657533)
- Filing history for MARCHMONT DEVELOPMENTS LIMITED (10657533)
- People for MARCHMONT DEVELOPMENTS LIMITED (10657533)
- Charges for MARCHMONT DEVELOPMENTS LIMITED (10657533)
- More for MARCHMONT DEVELOPMENTS LIMITED (10657533)
| 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) |
|---|---|---|---|
| 23 Feb 2026 | CS01 | Confirmation statement made on 20 February 2026 with updates | |
| 30 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 17 Mar 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
| 23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 15 Jul 2024 | AD01 | Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 15 July 2024 | |
| 01 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
| 22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
| 22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 25 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
| 20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 02 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
| 04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 02 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
| 29 Jan 2020 | PSC04 | Change of details for Mr Kevin Gwyn Davies as a person with significant control on 29 January 2020 | |
| 29 Jan 2020 | PSC04 | Change of details for Ashley Neale Miller as a person with significant control on 29 January 2020 | |
| 29 Jan 2020 | PSC04 | Change of details for Steven Weatherstone as a person with significant control on 29 January 2020 | |
| 16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 11 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
| 13 Aug 2018 | CH01 | Director's details changed for Steven Weatherstone on 13 August 2018 | |
| 13 Aug 2018 | CH01 | Director's details changed for Ashley Neale Miller on 13 August 2018 | |
| 13 Aug 2018 | CH01 | Director's details changed for Mr Kevin Gwyn Davies on 13 August 2018 | |
| 24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 24 Apr 2018 | MR01 | Registration of charge 106575330002, created on 24 April 2018 | |
| 22 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates |