About

Registered Number: 05704457
Date of Incorporation: 10/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 124 Acomb Road, Holgate, York, North Yorkshire, YO24 4EY

 

Marazion Developments Ltd was setup in 2006. Ho, Norman, Jackson, Christine, Jackson, Kenneth, Wang, Baoli, Jackson, Adele, Jackson, Russell are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO, Norman 06 September 2011 - 1
JACKSON, Christine 10 February 2006 - 1
JACKSON, Kenneth 10 February 2006 - 1
WANG, Baoli 03 December 2014 - 1
JACKSON, Adele 10 February 2006 01 July 2014 1
JACKSON, Russell 10 February 2006 24 January 2014 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 01 March 2008
AA - Annual Accounts 11 December 2007
395 - Particulars of a mortgage or charge 08 November 2007
363s - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
225 - Change of Accounting Reference Date 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.