- Company Overview for MARATHON FREEHOLDS LIMITED (06619273)
- Filing history for MARATHON FREEHOLDS LIMITED (06619273)
- People for MARATHON FREEHOLDS LIMITED (06619273)
- Charges for MARATHON FREEHOLDS LIMITED (06619273)
- More for MARATHON FREEHOLDS LIMITED (06619273)
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 Dec 2013 | AA01 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
19 Dec 2012 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 7 August 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Martin Alexander Lexner on 13 June 2008 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Martin Alexander Lexner on 3 May 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jun 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
06 Aug 2009 | 363a | Return made up to 13/06/09; full list of members | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2008 | 288b | Appointment terminated director company directors LIMITED | |
30 Jun 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
30 Jun 2008 | 288a | Director appointed nigel john henry | |
30 Jun 2008 | 288a | Director appointed martin alexander lexner | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 3 balfour place marlow buckinghamshire SL7 3TB | |
13 Jun 2008 | NEWINC | Incorporation |