Advanced company searchLink opens in new window

MARSTON (HOLDINGS) LIMITED

Company number 04305487

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2013 CH01 Director's details changed for Paul Anthony Caddy on 14 January 2013
15 Feb 2013 CH01 Director's details changed for Mr John Leslie Crichton on 14 January 2013
15 Feb 2013 CH01 Director's details changed for Gareth Hughes on 14 January 2013
31 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
01 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 May 2012
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
31 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
31 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Jul 2012 AP01 Appointment of Paul Anthony Caddy as a director
11 Jul 2012 AP01 Appointment of John Leslie Crichton as a director
10 Jul 2012 AP01 Appointment of Stephen Bryan Newman as a director
09 Jul 2012 AP01 Appointment of Peter Manning as a director
09 Jul 2012 TM01 Termination of appointment of Daren Simcox as a director
09 Jul 2012 TM01 Termination of appointment of Francis Millerick as a director
18 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreementintercreditor agreemententer into debenture and other company business 31/05/2012
13 Jun 2012 MG01 Duplicate mortgage certificatecharge no:14
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 14
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 13
14 May 2012 MG01 Duplicate mortgage certificatecharge no:7
05 Jan 2012 AA Group of companies' accounts made up to 31 March 2011