- Company Overview for MARTON HOUSE LIMITED (02729659)
- Filing history for MARTON HOUSE LIMITED (02729659)
- People for MARTON HOUSE LIMITED (02729659)
- Charges for MARTON HOUSE LIMITED (02729659)
- More for MARTON HOUSE LIMITED (02729659)
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) |
---|---|---|---|
18 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
03 Nov 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
16 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Apr 2010 | TM02 | Termination of appointment of Stuart Wilkinson as a secretary | |
14 Apr 2010 | AUD | Auditor's resignation | |
14 Apr 2010 | TM01 | Termination of appointment of Andrew Benson as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Neil Lawson as a director | |
14 Apr 2010 | TM01 | Termination of appointment of James Ellison as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Julian Stodd as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Mark Jones as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Stuart Wilkinson as a director | |
14 Apr 2010 | TM01 | Termination of appointment of Brian Broadbent as a director | |
14 Apr 2010 | AP03 | Appointment of Kenneth Lee Crawford as a secretary | |
14 Apr 2010 | AP01 | Appointment of Douglas Edward Sharp as a director | |
14 Apr 2010 | AP01 | Appointment of Scott Neil Greenberg as a director | |
14 Apr 2010 | AD01 | Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH on 14 April 2010 | |
06 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
08 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for James Ellison on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Neil Lawson on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Brian Timothy Broadbent on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mark Jones on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Andrew Benson on 8 March 2010 |